Broadheath
Altrincham
Cheshire
WA14 5ET
Director Name | Mr Stuart Gwilliam |
---|---|
Date of Birth | December 1950 (Born 73 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 November 2018(17 years, 4 months after company formation) |
Appointment Duration | 5 years, 4 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Prospect House 2 Sinderland Road Broadheath Altrincham Cheshire WA14 5ET |
Secretary Name | HLM Secretaries Limited (Corporation) |
---|---|
Status | Current |
Appointed | 19 August 2004(3 years after company formation) |
Appointment Duration | 19 years, 8 months |
Correspondence Address | Prospect House 2 Sinderland Road Broadheath Altrincham Cheshire WA14 5ET |
Director Name | Mr David Lloyd Jones |
---|---|
Date of Birth | August 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 July 2001(same day as company formation) |
Role | Builder |
Correspondence Address | The Red House Pepper Street Snelson Macclesfield Cheshire SK11 9BG |
Director Name | Daniel Lloyd-Jones |
---|---|
Date of Birth | May 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 July 2001(same day as company formation) |
Role | Builder |
Correspondence Address | The Red House Pepper St Snelson Macclesfield Cheshire SK11 9BG |
Secretary Name | Shelagh Doreen Cherry Lloyd-Jones |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 July 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | The Red House Pepper Street Snelson Macclesfield Cheshire SK11 9BG |
Director Name | Mr Paul Barlow |
---|---|
Date of Birth | May 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 October 2006(5 years, 2 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 29 November 2012) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 10 Rowswood Farm Park Lane Higher Walton Warrington Cheshire WA4 5LW |
Director Name | Morag Eja Jean Arnott Leech |
---|---|
Date of Birth | May 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 October 2006(5 years, 2 months after company formation) |
Appointment Duration | 11 years, 1 month (resigned 26 November 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 8 Rowswood Farm Park Lane Warrington Cheshire WA4 5HL |
Registered Address | Prospect House 2 Sinderland Road Broadheath Altrincham Cheshire WA14 5ET |
---|---|
Region | North West |
Constituency | Altrincham and Sale West |
County | Greater Manchester |
Ward | Broadheath |
Built Up Area | Greater Manchester |
Address Matches | Over 20 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £4,699 |
Cash | £260 |
Current Liabilities | £4,487 |
Latest Accounts | 31 July 2022 (1 year, 8 months ago) |
---|---|
Next Accounts Due | 30 April 2024 (1 week, 5 days from now) |
Accounts Category | Micro |
Accounts Year End | 31 July |
Latest Return | 30 July 2023 (8 months, 3 weeks ago) |
---|---|
Next Return Due | 13 August 2024 (3 months, 3 weeks from now) |
9 September 2020 | Confirmation statement made on 30 July 2020 with no updates (3 pages) |
---|---|
30 June 2020 | Micro company accounts made up to 31 July 2019 (3 pages) |
2 November 2019 | Compulsory strike-off action has been discontinued (1 page) |
30 October 2019 | Confirmation statement made on 30 July 2019 with no updates (3 pages) |
22 October 2019 | First Gazette notice for compulsory strike-off (1 page) |
30 April 2019 | Micro company accounts made up to 31 July 2018 (2 pages) |
7 February 2019 | Appointment of Mr Stuart Gwilliam as a director on 29 November 2018 (2 pages) |
13 September 2018 | Confirmation statement made on 30 July 2018 with updates (4 pages) |
13 September 2018 | Termination of appointment of Morag Eja Jean Arnott Leech as a director on 26 November 2017 (1 page) |
30 April 2018 | Micro company accounts made up to 31 July 2017 (2 pages) |
14 August 2017 | Confirmation statement made on 30 July 2017 with updates (5 pages) |
14 August 2017 | Confirmation statement made on 30 July 2017 with updates (5 pages) |
28 April 2017 | Total exemption small company accounts made up to 31 July 2016 (3 pages) |
28 April 2017 | Total exemption small company accounts made up to 31 July 2016 (3 pages) |
12 August 2016 | Confirmation statement made on 30 July 2016 with updates (5 pages) |
12 August 2016 | Confirmation statement made on 30 July 2016 with updates (5 pages) |
29 April 2016 | Total exemption small company accounts made up to 31 July 2015 (3 pages) |
29 April 2016 | Total exemption small company accounts made up to 31 July 2015 (3 pages) |
8 September 2015 | Annual return made up to 30 July 2015 with a full list of shareholders Statement of capital on 2015-09-08
|
8 September 2015 | Annual return made up to 30 July 2015 with a full list of shareholders Statement of capital on 2015-09-08
|
30 April 2015 | Total exemption small company accounts made up to 31 July 2014 (3 pages) |
30 April 2015 | Total exemption small company accounts made up to 31 July 2014 (3 pages) |
1 September 2014 | Annual return made up to 30 July 2014 with a full list of shareholders Statement of capital on 2014-09-01
|
1 September 2014 | Annual return made up to 30 July 2014 with a full list of shareholders Statement of capital on 2014-09-01
|
30 April 2014 | Total exemption small company accounts made up to 31 July 2013 (3 pages) |
30 April 2014 | Total exemption small company accounts made up to 31 July 2013 (3 pages) |
4 December 2013 | Appointment of Mr Chris Lloyd as a director (2 pages) |
4 December 2013 | Appointment of Mr Chris Lloyd as a director (2 pages) |
4 December 2013 | Termination of appointment of Paul Barlow as a director (1 page) |
4 December 2013 | Termination of appointment of Paul Barlow as a director (1 page) |
6 September 2013 | Annual return made up to 30 July 2013 with a full list of shareholders Statement of capital on 2013-09-06
|
6 September 2013 | Annual return made up to 30 July 2013 with a full list of shareholders Statement of capital on 2013-09-06
|
12 April 2013 | Total exemption small company accounts made up to 31 July 2012 (4 pages) |
12 April 2013 | Total exemption small company accounts made up to 31 July 2012 (4 pages) |
7 September 2012 | Annual return made up to 30 July 2012 with a full list of shareholders (6 pages) |
7 September 2012 | Annual return made up to 30 July 2012 with a full list of shareholders (6 pages) |
1 May 2012 | Total exemption small company accounts made up to 31 July 2011 (4 pages) |
1 May 2012 | Total exemption small company accounts made up to 31 July 2011 (4 pages) |
31 August 2011 | Annual return made up to 30 July 2011 with a full list of shareholders (7 pages) |
31 August 2011 | Annual return made up to 30 July 2011 with a full list of shareholders (7 pages) |
6 May 2011 | Total exemption small company accounts made up to 31 July 2010 (4 pages) |
6 May 2011 | Total exemption small company accounts made up to 31 July 2010 (4 pages) |
31 August 2010 | Director's details changed for Morag Eja Jean Arnott Leech on 30 July 2010 (2 pages) |
31 August 2010 | Annual return made up to 30 July 2010 with a full list of shareholders (6 pages) |
31 August 2010 | Secretary's details changed for Hlm Secretaries Limited on 30 July 2010 (2 pages) |
31 August 2010 | Director's details changed for Morag Eja Jean Arnott Leech on 30 July 2010 (2 pages) |
31 August 2010 | Annual return made up to 30 July 2010 with a full list of shareholders (6 pages) |
31 August 2010 | Secretary's details changed for Hlm Secretaries Limited on 30 July 2010 (2 pages) |
26 April 2010 | Total exemption small company accounts made up to 31 July 2009 (4 pages) |
26 April 2010 | Total exemption small company accounts made up to 31 July 2009 (4 pages) |
4 September 2009 | Return made up to 30/07/09; full list of members (8 pages) |
4 September 2009 | Return made up to 30/07/09; full list of members (8 pages) |
19 May 2009 | Total exemption small company accounts made up to 31 July 2008 (4 pages) |
19 May 2009 | Total exemption small company accounts made up to 31 July 2008 (4 pages) |
23 December 2008 | Registered office changed on 23/12/2008 from hlm secretaries LTD 25 stamford street altrincham cheshire WA14 1EX (1 page) |
23 December 2008 | Location of debenture register (1 page) |
23 December 2008 | Location of debenture register (1 page) |
23 December 2008 | Return made up to 30/07/08; full list of members (8 pages) |
23 December 2008 | Location of register of members (1 page) |
23 December 2008 | Registered office changed on 23/12/2008 from hlm secretaries LTD 25 stamford street altrincham cheshire WA14 1EX (1 page) |
23 December 2008 | Return made up to 30/07/08; full list of members (8 pages) |
23 December 2008 | Location of register of members (1 page) |
22 December 2008 | Secretary's change of particulars / hlm secretaries LIMITED / 01/09/2008 (1 page) |
22 December 2008 | Secretary's change of particulars / hlm secretaries LIMITED / 01/09/2008 (1 page) |
1 August 2008 | Total exemption small company accounts made up to 31 July 2007 (4 pages) |
1 August 2008 | Total exemption small company accounts made up to 31 July 2007 (4 pages) |
28 August 2007 | Return made up to 30/07/07; full list of members (6 pages) |
28 August 2007 | Return made up to 30/07/07; full list of members (6 pages) |
22 June 2007 | New director appointed (2 pages) |
22 June 2007 | New director appointed (2 pages) |
7 June 2007 | Total exemption small company accounts made up to 31 July 2006 (4 pages) |
7 June 2007 | Total exemption small company accounts made up to 31 July 2006 (4 pages) |
4 June 2007 | Director resigned (1 page) |
4 June 2007 | New director appointed (2 pages) |
4 June 2007 | Director resigned (1 page) |
4 June 2007 | Director resigned (1 page) |
4 June 2007 | Director resigned (1 page) |
4 June 2007 | New director appointed (2 pages) |
14 August 2006 | Location of debenture register (1 page) |
14 August 2006 | Location of register of members (1 page) |
14 August 2006 | Location of debenture register (1 page) |
14 August 2006 | Registered office changed on 14/08/06 from: hlm secretaries LIMITED 9TH floor st james's buildings 79 oxford street manchester M1 6FQ (1 page) |
14 August 2006 | Registered office changed on 14/08/06 from: hlm secretaries LIMITED 9TH floor st james's buildings 79 oxford street manchester M1 6FQ (1 page) |
14 August 2006 | Location of register of members (1 page) |
14 August 2006 | Secretary's particulars changed (1 page) |
14 August 2006 | Return made up to 30/07/06; full list of members (5 pages) |
14 August 2006 | Secretary's particulars changed (1 page) |
14 August 2006 | Return made up to 30/07/06; full list of members (5 pages) |
3 June 2006 | Total exemption small company accounts made up to 31 July 2005 (4 pages) |
3 June 2006 | Total exemption small company accounts made up to 31 July 2005 (4 pages) |
14 September 2005 | Return made up to 30/07/05; full list of members (6 pages) |
14 September 2005 | Return made up to 30/07/05; full list of members (6 pages) |
7 September 2005 | Full accounts made up to 31 July 2004 (11 pages) |
7 September 2005 | Full accounts made up to 31 July 2004 (11 pages) |
25 February 2005 | Return made up to 30/07/04; full list of members
|
25 February 2005 | Return made up to 30/07/04; full list of members
|
2 September 2004 | Secretary resigned (1 page) |
2 September 2004 | New secretary appointed (2 pages) |
2 September 2004 | New secretary appointed (2 pages) |
2 September 2004 | Secretary resigned (1 page) |
2 June 2004 | Full accounts made up to 31 July 2003 (10 pages) |
2 June 2004 | Full accounts made up to 31 July 2003 (10 pages) |
12 September 2003 | Return made up to 30/07/03; change of members (8 pages) |
12 September 2003 | Return made up to 30/07/03; change of members (8 pages) |
4 June 2003 | Full accounts made up to 31 July 2002 (10 pages) |
4 June 2003 | Full accounts made up to 31 July 2002 (10 pages) |
12 August 2002 | Return made up to 30/07/02; full list of members (7 pages) |
12 August 2002 | Return made up to 30/07/02; full list of members (7 pages) |
30 July 2001 | Incorporation (17 pages) |
30 July 2001 | Incorporation (17 pages) |