Timperley
Altrincham
Cheshire
WA14 5BZ
Secretary Name | Mr David Albert Clark |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 March 2003(1 month, 1 week after company formation) |
Appointment Duration | 7 years, 2 months (resigned 25 May 2010) |
Role | Company Director |
Correspondence Address | 16 The Copse Marple Bridge Stockport Cheshire SK6 5QQ |
Director Name | Halliwells Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 January 2003(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 | 30 January 2003(same day as company formation) |
Correspondence Address | St James's Court Brown Street Manchester Greater Manchester M2 2JF |
Registered Address | Nelson House Park Road Timperley Altrincham Cheshire WA14 5BZ |
---|---|
Region | North West |
Constituency | Altrincham and Sale West |
County | Greater Manchester |
Ward | Broadheath |
Built Up Area | Greater Manchester |
50k at £1 | Peter Martin Richardson 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£127,400 |
Current Liabilities | £152,400 |
Latest Accounts | 31 March 2013 (11 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
24 November 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
24 November 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
11 August 2015 | First Gazette notice for compulsory strike-off (1 page) |
11 August 2015 | First Gazette notice for compulsory strike-off (1 page) |
12 May 2015 | Termination of appointment of Peter Martin Richardson as a director on 30 March 2015 (1 page) |
12 May 2015 | Termination of appointment of Peter Martin Richardson as a director on 30 March 2015 (1 page) |
25 February 2015 | Annual return made up to 30 January 2015 with a full list of shareholders Statement of capital on 2015-02-25
|
25 February 2015 | Annual return made up to 30 January 2015 with a full list of shareholders Statement of capital on 2015-02-25
|
26 February 2014 | Annual return made up to 30 January 2014 with a full list of shareholders Statement of capital on 2014-02-26
|
26 February 2014 | Annual return made up to 30 January 2014 with a full list of shareholders Statement of capital on 2014-02-26
|
27 January 2014 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
27 January 2014 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
6 November 2013 | Director's details changed for Mr Peter Martin Richardson on 1 November 2013 (2 pages) |
6 November 2013 | Director's details changed for Mr Peter Martin Richardson on 1 November 2013 (2 pages) |
6 November 2013 | Director's details changed for Mr Peter Martin Richardson on 1 November 2013 (2 pages) |
9 October 2013 | Registered office address changed from the East Barn Barrowmore Hall Farm Hollowmoor Heath Great Barrow Chester Cheshire CH3 7LF on 9 October 2013 (1 page) |
9 October 2013 | Registered office address changed from the East Barn Barrowmore Hall Farm Hollowmoor Heath Great Barrow Chester Cheshire CH3 7LF on 9 October 2013 (1 page) |
9 October 2013 | Registered office address changed from the East Barn Barrowmore Hall Farm Hollowmoor Heath Great Barrow Chester Cheshire CH3 7LF on 9 October 2013 (1 page) |
21 February 2013 | Annual return made up to 30 January 2013 with a full list of shareholders (4 pages) |
21 February 2013 | Annual return made up to 30 January 2013 with a full list of shareholders (4 pages) |
5 February 2013 | Total exemption small company accounts made up to 31 March 2012 (3 pages) |
5 February 2013 | Total exemption small company accounts made up to 31 March 2012 (3 pages) |
1 February 2012 | Annual return made up to 30 January 2012 with a full list of shareholders (4 pages) |
1 February 2012 | Annual return made up to 30 January 2012 with a full list of shareholders (4 pages) |
30 December 2011 | Total exemption small company accounts made up to 31 March 2011 (3 pages) |
30 December 2011 | Total exemption small company accounts made up to 31 March 2011 (3 pages) |
8 February 2011 | Annual return made up to 30 January 2011 with a full list of shareholders (4 pages) |
8 February 2011 | Annual return made up to 30 January 2011 with a full list of shareholders (4 pages) |
7 January 2011 | Total exemption small company accounts made up to 31 March 2010 (3 pages) |
7 January 2011 | Total exemption small company accounts made up to 31 March 2010 (3 pages) |
25 May 2010 | Termination of appointment of David Clark as a secretary (1 page) |
25 May 2010 | Termination of appointment of David Clark as a secretary (1 page) |
10 February 2010 | Annual return made up to 30 January 2010 with a full list of shareholders (5 pages) |
10 February 2010 | Annual return made up to 30 January 2010 with a full list of shareholders (5 pages) |
1 February 2010 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
1 February 2010 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
23 February 2009 | Return made up to 30/01/09; full list of members (4 pages) |
23 February 2009 | Return made up to 30/01/09; full list of members (4 pages) |
4 February 2009 | Total exemption small company accounts made up to 31 March 2008 (3 pages) |
4 February 2009 | Total exemption small company accounts made up to 31 March 2008 (3 pages) |
19 February 2008 | Return made up to 30/01/08; full list of members (3 pages) |
19 February 2008 | Return made up to 30/01/08; full list of members (3 pages) |
15 January 2008 | Total exemption small company accounts made up to 31 March 2007 (3 pages) |
15 January 2008 | Total exemption small company accounts made up to 31 March 2007 (3 pages) |
12 March 2007 | Return made up to 30/01/07; full list of members (7 pages) |
12 March 2007 | Return made up to 30/01/07; full list of members (7 pages) |
3 January 2007 | Total exemption small company accounts made up to 31 March 2006 (3 pages) |
3 January 2007 | Total exemption small company accounts made up to 31 March 2006 (3 pages) |
6 February 2006 | Return made up to 30/01/06; full list of members (7 pages) |
6 February 2006 | Return made up to 30/01/06; full list of members (7 pages) |
31 January 2006 | Total exemption small company accounts made up to 31 March 2005 (3 pages) |
31 January 2006 | Total exemption small company accounts made up to 31 March 2005 (3 pages) |
10 February 2005 | Return made up to 30/01/05; full list of members
|
10 February 2005 | Return made up to 30/01/05; full list of members
|
3 February 2005 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
3 February 2005 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
8 December 2004 | Registered office changed on 08/12/04 from: warford hall merrymans lane great warford alderley edge cheshire SK9 7TP (1 page) |
8 December 2004 | Registered office changed on 08/12/04 from: warford hall merrymans lane great warford alderley edge cheshire SK9 7TP (1 page) |
7 February 2004 | Return made up to 30/01/04; full list of members
|
7 February 2004 | Return made up to 30/01/04; full list of members
|
17 November 2003 | Accounting reference date extended from 31/01/04 to 31/03/04 (1 page) |
17 November 2003 | Accounting reference date extended from 31/01/04 to 31/03/04 (1 page) |
1 June 2003 | New director appointed (2 pages) |
1 June 2003 | New secretary appointed (2 pages) |
1 June 2003 | New director appointed (2 pages) |
1 June 2003 | New secretary appointed (2 pages) |
29 May 2003 | Particulars of mortgage/charge (3 pages) |
29 May 2003 | Particulars of mortgage/charge (3 pages) |
20 May 2003 | Registered office changed on 20/05/03 from: st jamess court brown street manchester greater manchester M2 2JF (1 page) |
20 May 2003 | Registered office changed on 20/05/03 from: st jamess court brown street manchester greater manchester M2 2JF (1 page) |
20 May 2003 | Ad 14/03/03--------- £ si 49998@1=49998 £ ic 2/50000 (2 pages) |
20 May 2003 | Resolutions
|
20 May 2003 | Nc inc already adjusted 14/05/03 (1 page) |
20 May 2003 | Director resigned (1 page) |
20 May 2003 | Secretary resigned (1 page) |
20 May 2003 | Resolutions
|
20 May 2003 | Director resigned (1 page) |
20 May 2003 | Nc inc already adjusted 14/05/03 (1 page) |
20 May 2003 | Ad 14/03/03--------- £ si 49998@1=49998 £ ic 2/50000 (2 pages) |
20 May 2003 | Secretary resigned (1 page) |
9 May 2003 | Company name changed hallco 867 LIMITED\certificate issued on 09/05/03 (2 pages) |
9 May 2003 | Company name changed hallco 867 LIMITED\certificate issued on 09/05/03 (2 pages) |
30 January 2003 | Incorporation (16 pages) |
30 January 2003 | Incorporation (16 pages) |