Altrincham
Cheshire
WA14 4PJ
Director Name | Mr Colin Michael Hayes |
---|---|
Date of Birth | November 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 March 2002(2 months, 3 weeks after company formation) |
Appointment Duration | 22 years, 1 month |
Role | Residential Lettings Property |
Country of Residence | England |
Correspondence Address | Lewis House 56 Manchester Road Altrincham Cheshire WA14 4PJ |
Secretary Name | Mrs Clare Olivia Hayes |
---|---|
Nationality | British |
Status | Current |
Appointed | 07 March 2002(2 months, 3 weeks after company formation) |
Appointment Duration | 22 years, 1 month |
Role | Team Leader Edward Mellor Esta |
Country of Residence | England |
Correspondence Address | Lewis House 56 Manchester Road Altrincham Cheshire WA14 4PJ |
Director Name | Inhoco Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 December 2001(same day as company formation) |
Correspondence Address | 100 Barbirolli Square Manchester M2 3AB |
Secretary Name | A B & C Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 December 2001(same day as company formation) |
Correspondence Address | 100 Barbirolli Square Manchester M2 3AB |
Telephone | 0161 4320101 |
---|---|
Telephone region | Manchester |
Registered Address | Lewis House 56 Manchester Road Altrincham Cheshire WA14 4PJ |
---|---|
Region | North West |
Constituency | Altrincham and Sale West |
County | Greater Manchester |
Ward | Altrincham |
Built Up Area | Greater Manchester |
Address Matches | 8 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | -£10,043 |
Cash | £19,041 |
Current Liabilities | £52,118 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 December |
Latest Return | 10 December 2023 (4 months, 2 weeks ago) |
---|---|
Next Return Due | 24 December 2024 (8 months from now) |
25 June 2002 | Delivered on: 27 June 2002 Satisfied on: 5 November 2013 Persons entitled: Hsbc Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
---|
12 December 2023 | Confirmation statement made on 10 December 2023 with no updates (3 pages) |
---|---|
25 August 2023 | Unaudited abridged accounts made up to 31 December 2022 (8 pages) |
14 December 2022 | Confirmation statement made on 10 December 2022 with no updates (3 pages) |
25 March 2022 | Unaudited abridged accounts made up to 31 December 2021 (11 pages) |
21 December 2021 | Confirmation statement made on 10 December 2021 with no updates (3 pages) |
13 April 2021 | Unaudited abridged accounts made up to 31 December 2020 (10 pages) |
11 December 2020 | Confirmation statement made on 10 December 2020 with no updates (3 pages) |
2 June 2020 | Unaudited abridged accounts made up to 31 December 2019 (9 pages) |
10 December 2019 | Confirmation statement made on 10 December 2019 with no updates (3 pages) |
29 March 2019 | Unaudited abridged accounts made up to 31 December 2018 (9 pages) |
19 March 2019 | Director's details changed for Mrs Clare Olivia Hayes on 19 March 2019 (2 pages) |
19 March 2019 | Registered office address changed from 8 Ellesmere Road North Heaton Chapel Stockport Cheshire SK4 4QQ to Lewis House 56 Manchester Road Altrincham Cheshire WA14 4PJ on 19 March 2019 (1 page) |
19 March 2019 | Director's details changed for Mr Colin Michael Hayes on 19 March 2019 (2 pages) |
19 March 2019 | Secretary's details changed for Mrs Clare Olivia Hayes on 19 March 2019 (1 page) |
13 December 2018 | Confirmation statement made on 13 December 2018 with no updates (3 pages) |
25 July 2018 | Unaudited abridged accounts made up to 31 December 2017 (8 pages) |
15 December 2017 | Confirmation statement made on 13 December 2017 with no updates (3 pages) |
15 December 2017 | Confirmation statement made on 13 December 2017 with no updates (3 pages) |
19 April 2017 | Total exemption full accounts made up to 31 December 2016 (10 pages) |
19 April 2017 | Total exemption full accounts made up to 31 December 2016 (10 pages) |
13 December 2016 | Confirmation statement made on 13 December 2016 with updates (6 pages) |
13 December 2016 | Confirmation statement made on 13 December 2016 with updates (6 pages) |
25 February 2016 | Total exemption small company accounts made up to 31 December 2015 (9 pages) |
25 February 2016 | Total exemption small company accounts made up to 31 December 2015 (9 pages) |
15 December 2015 | Annual return made up to 13 December 2015 with a full list of shareholders Statement of capital on 2015-12-15
|
15 December 2015 | Annual return made up to 13 December 2015 with a full list of shareholders Statement of capital on 2015-12-15
|
10 June 2015 | Total exemption small company accounts made up to 31 December 2014 (9 pages) |
10 June 2015 | Total exemption small company accounts made up to 31 December 2014 (9 pages) |
19 December 2014 | Annual return made up to 13 December 2014 with a full list of shareholders Statement of capital on 2014-12-19
|
19 December 2014 | Annual return made up to 13 December 2014 with a full list of shareholders Statement of capital on 2014-12-19
|
30 January 2014 | Total exemption small company accounts made up to 31 December 2013 (9 pages) |
30 January 2014 | Total exemption small company accounts made up to 31 December 2013 (9 pages) |
16 December 2013 | Annual return made up to 13 December 2013 with a full list of shareholders Statement of capital on 2013-12-16
|
16 December 2013 | Annual return made up to 13 December 2013 with a full list of shareholders Statement of capital on 2013-12-16
|
5 November 2013 | Satisfaction of charge 1 in full (4 pages) |
5 November 2013 | Satisfaction of charge 1 in full (4 pages) |
16 April 2013 | Total exemption small company accounts made up to 31 December 2012 (9 pages) |
16 April 2013 | Total exemption small company accounts made up to 31 December 2012 (9 pages) |
18 December 2012 | Annual return made up to 13 December 2012 with a full list of shareholders (5 pages) |
18 December 2012 | Annual return made up to 13 December 2012 with a full list of shareholders (5 pages) |
27 March 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
27 March 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
19 December 2011 | Annual return made up to 13 December 2011 with a full list of shareholders (5 pages) |
19 December 2011 | Annual return made up to 13 December 2011 with a full list of shareholders (5 pages) |
22 February 2011 | Total exemption small company accounts made up to 31 December 2010 (8 pages) |
22 February 2011 | Total exemption small company accounts made up to 31 December 2010 (8 pages) |
15 December 2010 | Annual return made up to 13 December 2010 with a full list of shareholders (5 pages) |
15 December 2010 | Annual return made up to 13 December 2010 with a full list of shareholders (5 pages) |
10 February 2010 | Total exemption small company accounts made up to 31 December 2009 (8 pages) |
10 February 2010 | Total exemption small company accounts made up to 31 December 2009 (8 pages) |
16 December 2009 | Director's details changed for Colin Michael Hayes on 16 December 2009 (2 pages) |
16 December 2009 | Annual return made up to 13 December 2009 with a full list of shareholders (5 pages) |
16 December 2009 | Annual return made up to 13 December 2009 with a full list of shareholders (5 pages) |
16 December 2009 | Director's details changed for Clare Olivia Hayes on 16 December 2009 (2 pages) |
16 December 2009 | Director's details changed for Clare Olivia Hayes on 16 December 2009 (2 pages) |
16 December 2009 | Director's details changed for Colin Michael Hayes on 16 December 2009 (2 pages) |
16 April 2009 | Total exemption small company accounts made up to 31 December 2008 (8 pages) |
16 April 2009 | Total exemption small company accounts made up to 31 December 2008 (8 pages) |
22 December 2008 | Return made up to 13/12/08; full list of members (4 pages) |
22 December 2008 | Return made up to 13/12/08; full list of members (4 pages) |
1 April 2008 | Total exemption small company accounts made up to 31 December 2007 (8 pages) |
1 April 2008 | Total exemption small company accounts made up to 31 December 2007 (8 pages) |
14 December 2007 | Return made up to 13/12/07; full list of members (2 pages) |
14 December 2007 | Return made up to 13/12/07; full list of members (2 pages) |
20 September 2007 | Total exemption small company accounts made up to 31 December 2006 (8 pages) |
20 September 2007 | Total exemption small company accounts made up to 31 December 2006 (8 pages) |
17 January 2007 | Return made up to 13/12/06; full list of members (7 pages) |
17 January 2007 | Return made up to 13/12/06; full list of members (7 pages) |
13 February 2006 | Total exemption small company accounts made up to 31 December 2005 (8 pages) |
13 February 2006 | Total exemption small company accounts made up to 31 December 2005 (8 pages) |
10 February 2006 | Return made up to 13/12/05; full list of members
|
10 February 2006 | Return made up to 13/12/05; full list of members
|
28 February 2005 | Total exemption small company accounts made up to 31 December 2004 (7 pages) |
28 February 2005 | Total exemption small company accounts made up to 31 December 2004 (7 pages) |
22 December 2004 | Return made up to 13/12/04; full list of members
|
22 December 2004 | Return made up to 13/12/04; full list of members
|
8 November 2004 | Registered office changed on 08/11/04 from: 64 downham road heaton chapel stockport cheshire SK4 5EG (1 page) |
8 November 2004 | Registered office changed on 08/11/04 from: 64 downham road heaton chapel stockport cheshire SK4 5EG (1 page) |
24 March 2004 | Total exemption small company accounts made up to 31 December 2003 (7 pages) |
24 March 2004 | Total exemption small company accounts made up to 31 December 2003 (7 pages) |
24 December 2003 | Return made up to 13/12/03; full list of members (7 pages) |
24 December 2003 | Return made up to 13/12/03; full list of members (7 pages) |
5 March 2003 | Total exemption small company accounts made up to 31 December 2002 (7 pages) |
5 March 2003 | Total exemption small company accounts made up to 31 December 2002 (7 pages) |
10 January 2003 | Return made up to 13/12/02; full list of members
|
10 January 2003 | Return made up to 13/12/02; full list of members
|
30 December 2002 | Ad 15/10/02--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
30 December 2002 | Ad 15/10/02--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
27 June 2002 | Particulars of mortgage/charge (3 pages) |
27 June 2002 | Particulars of mortgage/charge (3 pages) |
22 March 2002 | Secretary resigned (1 page) |
22 March 2002 | Director resigned (1 page) |
22 March 2002 | New director appointed (2 pages) |
22 March 2002 | New secretary appointed;new director appointed (2 pages) |
22 March 2002 | New director appointed (2 pages) |
22 March 2002 | New secretary appointed;new director appointed (2 pages) |
22 March 2002 | Director resigned (1 page) |
22 March 2002 | Secretary resigned (1 page) |
22 March 2002 | Registered office changed on 22/03/02 from: 100 barbirolli square manchester M2 3AB (1 page) |
22 March 2002 | Registered office changed on 22/03/02 from: 100 barbirolli square manchester M2 3AB (1 page) |
13 March 2002 | Company name changed inhoco 2575 LIMITED\certificate issued on 13/03/02 (2 pages) |
13 March 2002 | Company name changed inhoco 2575 LIMITED\certificate issued on 13/03/02 (2 pages) |
13 December 2001 | Incorporation (20 pages) |
13 December 2001 | Incorporation (20 pages) |