Gee Cross, Hyde
Cheshire
SK14 5BN
Director Name | Elliott Neil Halter |
---|---|
Date of Birth | October 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 February 2002(same day as company formation) |
Role | Mortgage Adviser |
Correspondence Address | 8 Crescent Avenue Prestwich Manchester M25 9NU |
Director Name | Russell Jay Halter |
---|---|
Date of Birth | December 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 February 2002(same day as company formation) |
Role | Mortgage Advisor |
Correspondence Address | 2 Hollins Square Hollins Bury Lancashire BL9 8JJ |
Secretary Name | Russell Jay Halter |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 February 2002(same day as company formation) |
Role | Mortgage Advisor |
Correspondence Address | 2 Hollins Square Hollins Bury Lancashire BL9 8JJ |
Secretary Name | Henrietta Halter |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 May 2006(4 years, 3 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 31 January 2008) |
Role | Retired |
Correspondence Address | 28a Tintern Avenue Whitefield Manchester Lancashire M45 8WY |
Director Name | Mr Oliver Adrian Forbes-Leith |
---|---|
Date of Birth | March 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 2008(5 years, 12 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 09 March 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 136 Newearth Road Worsley Manchester Lancs M28 7US |
Secretary Name | Mr Oliver Adrian Forbes-Leith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 January 2008(5 years, 12 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 09 March 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 136 Newearth Road Worsley Manchester Lancs M28 7US |
Telephone | 0161 7760527 |
---|---|
Telephone region | Manchester |
Registered Address | Office 1,1st Floor 41-43 Liverpool Road Cadishead Manchester M44 5BQ |
---|---|
Region | North West |
Constituency | Worsley and Eccles South |
County | Greater Manchester |
Ward | Cadishead |
Built Up Area | Greater Manchester |
Address Matches | Over 10 other UK companies use this postal address |
1.3k at £1 | David Anthony Jefferies 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£22,402 |
Cash | £2 |
Current Liabilities | £12,834 |
Latest Accounts | 30 April 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months from now) |
Accounts Category | Micro Entity |
Accounts Year End | 30 April |
Latest Return | 2 February 2024 (3 months ago) |
---|---|
Next Return Due | 16 February 2025 (9 months, 2 weeks from now) |
23 October 2007 | Delivered on: 1 November 2007 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. Outstanding |
---|
16 December 2020 | Micro company accounts made up to 30 April 2020 (3 pages) |
---|---|
12 February 2020 | Confirmation statement made on 6 February 2020 with no updates (3 pages) |
26 November 2019 | Micro company accounts made up to 30 April 2019 (2 pages) |
11 February 2019 | Confirmation statement made on 6 February 2019 with no updates (3 pages) |
8 January 2019 | Micro company accounts made up to 30 April 2018 (2 pages) |
14 February 2018 | Confirmation statement made on 6 February 2018 with no updates (3 pages) |
15 January 2018 | Micro company accounts made up to 30 April 2017 (2 pages) |
15 January 2018 | Micro company accounts made up to 30 April 2017 (2 pages) |
20 February 2017 | Confirmation statement made on 6 February 2017 with updates (5 pages) |
20 February 2017 | Confirmation statement made on 6 February 2017 with updates (5 pages) |
15 December 2016 | Total exemption small company accounts made up to 30 April 2016 (3 pages) |
15 December 2016 | Total exemption small company accounts made up to 30 April 2016 (3 pages) |
26 February 2016 | Annual return made up to 6 February 2016 with a full list of shareholders Statement of capital on 2016-02-26
|
26 February 2016 | Annual return made up to 6 February 2016 with a full list of shareholders Statement of capital on 2016-02-26
|
21 January 2016 | Total exemption small company accounts made up to 30 April 2015 (3 pages) |
21 January 2016 | Total exemption small company accounts made up to 30 April 2015 (3 pages) |
19 February 2015 | Annual return made up to 6 February 2015 with a full list of shareholders Statement of capital on 2015-02-19
|
19 February 2015 | Annual return made up to 6 February 2015 with a full list of shareholders Statement of capital on 2015-02-19
|
19 February 2015 | Annual return made up to 6 February 2015 with a full list of shareholders Statement of capital on 2015-02-19
|
28 January 2015 | Total exemption small company accounts made up to 30 April 2014 (3 pages) |
28 January 2015 | Total exemption small company accounts made up to 30 April 2014 (3 pages) |
21 February 2014 | Annual return made up to 6 February 2014 with a full list of shareholders Statement of capital on 2014-02-21
|
21 February 2014 | Annual return made up to 6 February 2014 with a full list of shareholders Statement of capital on 2014-02-21
|
21 February 2014 | Annual return made up to 6 February 2014 with a full list of shareholders Statement of capital on 2014-02-21
|
28 January 2014 | Total exemption small company accounts made up to 30 April 2013 (3 pages) |
28 January 2014 | Total exemption small company accounts made up to 30 April 2013 (3 pages) |
19 February 2013 | Annual return made up to 6 February 2013 with a full list of shareholders (3 pages) |
19 February 2013 | Annual return made up to 6 February 2013 with a full list of shareholders (3 pages) |
19 February 2013 | Annual return made up to 6 February 2013 with a full list of shareholders (3 pages) |
12 December 2012 | Total exemption small company accounts made up to 30 April 2012 (4 pages) |
12 December 2012 | Total exemption small company accounts made up to 30 April 2012 (4 pages) |
1 March 2012 | Annual return made up to 6 February 2012 with a full list of shareholders (3 pages) |
1 March 2012 | Annual return made up to 6 February 2012 with a full list of shareholders (3 pages) |
1 March 2012 | Director's details changed for David Anthony Jeffries on 1 March 2012 (2 pages) |
1 March 2012 | Director's details changed for David Anthony Jeffries on 1 March 2012 (2 pages) |
1 March 2012 | Annual return made up to 6 February 2012 with a full list of shareholders (3 pages) |
1 March 2012 | Director's details changed for David Anthony Jeffries on 1 March 2012 (2 pages) |
31 January 2012 | Total exemption small company accounts made up to 30 April 2011 (4 pages) |
31 January 2012 | Total exemption small company accounts made up to 30 April 2011 (4 pages) |
16 February 2011 | Annual return made up to 6 February 2011 with a full list of shareholders (14 pages) |
16 February 2011 | Annual return made up to 6 February 2011 with a full list of shareholders (14 pages) |
16 February 2011 | Annual return made up to 6 February 2011 with a full list of shareholders (14 pages) |
19 January 2011 | Total exemption small company accounts made up to 30 April 2010 (6 pages) |
19 January 2011 | Total exemption small company accounts made up to 30 April 2010 (6 pages) |
12 April 2010 | Annual return made up to 6 March 2010 with a full list of shareholders (14 pages) |
12 April 2010 | Annual return made up to 6 March 2010 with a full list of shareholders (14 pages) |
12 April 2010 | Annual return made up to 6 March 2010 with a full list of shareholders (14 pages) |
30 March 2010 | Termination of appointment of Oliver Forbes-Leith as a secretary (2 pages) |
30 March 2010 | Termination of appointment of Oliver Forbes-Leith as a director (2 pages) |
30 March 2010 | Termination of appointment of Oliver Forbes-Leith as a director (2 pages) |
30 March 2010 | Termination of appointment of Oliver Forbes-Leith as a secretary (2 pages) |
22 January 2010 | Total exemption small company accounts made up to 30 April 2009 (6 pages) |
22 January 2010 | Total exemption small company accounts made up to 30 April 2009 (6 pages) |
31 March 2009 | Return made up to 06/03/09; full list of members (6 pages) |
31 March 2009 | Return made up to 06/03/09; full list of members (6 pages) |
20 June 2008 | Total exemption small company accounts made up to 30 April 2008 (7 pages) |
20 June 2008 | Total exemption small company accounts made up to 30 April 2008 (7 pages) |
23 April 2008 | Registered office changed on 23/04/2008 from regency house 45-49 chorley new road bolton BL1 4QR (1 page) |
23 April 2008 | Registered office changed on 23/04/2008 from regency house 45-49 chorley new road bolton BL1 4QR (1 page) |
4 March 2008 | Total exemption small company accounts made up to 30 April 2007 (6 pages) |
4 March 2008 | Total exemption small company accounts made up to 30 April 2007 (6 pages) |
19 February 2008 | New director appointed (1 page) |
19 February 2008 | New director appointed (1 page) |
19 February 2008 | New secretary appointed;new director appointed (1 page) |
19 February 2008 | New secretary appointed;new director appointed (1 page) |
14 February 2008 | Secretary resigned (1 page) |
14 February 2008 | Director resigned (1 page) |
14 February 2008 | Director resigned (1 page) |
14 February 2008 | Secretary resigned (1 page) |
13 February 2008 | Return made up to 06/02/08; full list of members (2 pages) |
13 February 2008 | Return made up to 06/02/08; full list of members (2 pages) |
1 November 2007 | Particulars of mortgage/charge (3 pages) |
1 November 2007 | Particulars of mortgage/charge (3 pages) |
8 March 2007 | Total exemption small company accounts made up to 30 April 2006 (6 pages) |
8 March 2007 | Total exemption small company accounts made up to 30 April 2006 (6 pages) |
23 February 2007 | Return made up to 06/02/07; full list of members (2 pages) |
23 February 2007 | Return made up to 06/02/07; full list of members (2 pages) |
8 August 2006 | New secretary appointed (2 pages) |
8 August 2006 | Secretary resigned (1 page) |
8 August 2006 | New secretary appointed (2 pages) |
8 August 2006 | Secretary resigned (1 page) |
8 August 2006 | Director resigned (1 page) |
8 August 2006 | Director resigned (1 page) |
8 May 2006 | Return made up to 06/02/06; full list of members (2 pages) |
8 May 2006 | Return made up to 06/02/06; full list of members (2 pages) |
18 January 2006 | Total exemption small company accounts made up to 30 April 2005 (6 pages) |
18 January 2006 | Total exemption small company accounts made up to 30 April 2005 (6 pages) |
14 June 2005 | Total exemption small company accounts made up to 30 April 2004 (6 pages) |
14 June 2005 | Total exemption small company accounts made up to 30 April 2004 (6 pages) |
18 March 2005 | Return made up to 06/02/05; full list of members
|
18 March 2005 | Return made up to 06/02/05; full list of members
|
11 March 2005 | Nc inc already adjusted 15/02/04 (1 page) |
11 March 2005 | Ad 15/02/04--------- £ si 285@1=285 £ ic 1000/1285 (2 pages) |
11 March 2005 | Ad 15/02/04--------- £ si 285@1=285 £ ic 1000/1285 (2 pages) |
11 March 2005 | Nc inc already adjusted 15/02/04 (1 page) |
11 March 2005 | Resolutions
|
11 March 2005 | Resolutions
|
25 February 2004 | Return made up to 06/02/04; full list of members
|
25 February 2004 | Return made up to 06/02/04; full list of members
|
10 December 2003 | Total exemption small company accounts made up to 30 April 2003 (6 pages) |
10 December 2003 | Total exemption small company accounts made up to 30 April 2003 (6 pages) |
6 December 2003 | Accounting reference date extended from 28/02/03 to 30/04/03 (1 page) |
6 December 2003 | Accounting reference date extended from 28/02/03 to 30/04/03 (1 page) |
17 May 2003 | Return made up to 06/02/03; full list of members (7 pages) |
17 May 2003 | Return made up to 06/02/03; full list of members (7 pages) |
29 March 2002 | Registered office changed on 29/03/02 from: 8-10 gatley road cheadle cheshire SK8 1PY (1 page) |
29 March 2002 | Registered office changed on 29/03/02 from: 8-10 gatley road cheadle cheshire SK8 1PY (1 page) |
6 February 2002 | Incorporation (15 pages) |
6 February 2002 | Incorporation (15 pages) |