Hazel Grove
Cheshire
SK7 4SN
Director Name | William Neil Drogie |
---|---|
Date of Birth | February 1969 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 February 2003(same day as company formation) |
Role | Confectioner |
Country of Residence | England |
Correspondence Address | 5 Aintree Close Hazel Grove Cheshire SK7 4SN |
Secretary Name | Lisa Drogie |
---|---|
Nationality | British |
Status | Current |
Appointed | 20 February 2003(same day as company formation) |
Role | Accounts Clerk |
Country of Residence | England |
Correspondence Address | 5 Aintree Close Hazel Grove Cheshire SK7 4SN |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 February 2003(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 February 2003(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Registered Address | Chichester House 2 Chichester Street Rochdale Lancashire OL16 2AX |
---|---|
Region | North West |
Constituency | Rochdale |
County | Greater Manchester |
Ward | Central Rochdale |
Built Up Area | Greater Manchester |
Address Matches | Over 200 other UK companies use this postal address |
1 at £1 | Mrs Lisa Drogie 33.33% Ordinary |
---|---|
1 at £1 | William Neil Drogie 33.33% Ordinary |
1 at £1 | William Neil Drogie 33.33% Ordinary A |
Year | 2014 |
---|---|
Net Worth | £4,800 |
Current Liabilities | £4,413 |
Latest Accounts | 28 February 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 30 November 2024 (7 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 29 February |
Latest Return | 5 March 2024 (1 month, 3 weeks ago) |
---|---|
Next Return Due | 19 March 2025 (10 months, 3 weeks from now) |
5 March 2021 | Confirmation statement made on 5 March 2021 with no updates (3 pages) |
---|---|
9 October 2020 | Total exemption full accounts made up to 29 February 2020 (8 pages) |
9 March 2020 | Confirmation statement made on 5 March 2020 with no updates (3 pages) |
28 November 2019 | Total exemption full accounts made up to 28 February 2019 (8 pages) |
4 October 2019 | Registered office address changed from 53 York Street Heywood Lancashire OL16 4NR to Chichester House 2 Chichester Street Rochdale Lancashire OL16 2AX on 4 October 2019 (1 page) |
20 February 2019 | Confirmation statement made on 20 February 2019 with no updates (3 pages) |
30 November 2018 | Micro company accounts made up to 28 February 2018 (2 pages) |
20 February 2018 | Confirmation statement made on 20 February 2018 with no updates (3 pages) |
20 November 2017 | Micro company accounts made up to 28 February 2017 (2 pages) |
20 November 2017 | Micro company accounts made up to 28 February 2017 (2 pages) |
6 March 2017 | Confirmation statement made on 20 February 2017 with updates (5 pages) |
6 March 2017 | Confirmation statement made on 20 February 2017 with updates (5 pages) |
30 November 2016 | Micro company accounts made up to 29 February 2016 (1 page) |
30 November 2016 | Micro company accounts made up to 29 February 2016 (1 page) |
23 February 2016 | Annual return made up to 20 February 2016 with a full list of shareholders Statement of capital on 2016-02-23
|
23 February 2016 | Annual return made up to 20 February 2016 with a full list of shareholders Statement of capital on 2016-02-23
|
25 November 2015 | Micro company accounts made up to 28 February 2015 (1 page) |
25 November 2015 | Micro company accounts made up to 28 February 2015 (1 page) |
26 February 2015 | Annual return made up to 20 February 2015 with a full list of shareholders Statement of capital on 2015-02-26
|
26 February 2015 | Annual return made up to 20 February 2015 with a full list of shareholders Statement of capital on 2015-02-26
|
27 November 2014 | Micro company accounts made up to 28 February 2014 (1 page) |
27 November 2014 | Micro company accounts made up to 28 February 2014 (1 page) |
21 February 2014 | Annual return made up to 20 February 2014 with a full list of shareholders Statement of capital on 2014-02-21
|
21 February 2014 | Annual return made up to 20 February 2014 with a full list of shareholders Statement of capital on 2014-02-21
|
13 November 2013 | Total exemption small company accounts made up to 28 February 2013 (6 pages) |
13 November 2013 | Total exemption small company accounts made up to 28 February 2013 (6 pages) |
20 March 2013 | Annual return made up to 20 February 2013 with a full list of shareholders (6 pages) |
20 March 2013 | Annual return made up to 20 February 2013 with a full list of shareholders (6 pages) |
26 October 2012 | Total exemption small company accounts made up to 28 February 2012 (5 pages) |
26 October 2012 | Total exemption small company accounts made up to 28 February 2012 (5 pages) |
8 March 2012 | Annual return made up to 20 February 2012 with a full list of shareholders (6 pages) |
8 March 2012 | Annual return made up to 20 February 2012 with a full list of shareholders (6 pages) |
17 November 2011 | Total exemption small company accounts made up to 28 February 2011 (5 pages) |
17 November 2011 | Total exemption small company accounts made up to 28 February 2011 (5 pages) |
24 February 2011 | Annual return made up to 20 February 2011 with a full list of shareholders (6 pages) |
24 February 2011 | Annual return made up to 20 February 2011 with a full list of shareholders (6 pages) |
25 October 2010 | Total exemption small company accounts made up to 28 February 2010 (5 pages) |
25 October 2010 | Total exemption small company accounts made up to 28 February 2010 (5 pages) |
23 February 2010 | Director's details changed for Lisa Drogie on 20 February 2010 (2 pages) |
23 February 2010 | Director's details changed for William Neil Drogie on 20 February 2010 (2 pages) |
23 February 2010 | Annual return made up to 20 February 2010 with a full list of shareholders (5 pages) |
23 February 2010 | Director's details changed for Lisa Drogie on 20 February 2010 (2 pages) |
23 February 2010 | Annual return made up to 20 February 2010 with a full list of shareholders (5 pages) |
23 February 2010 | Director's details changed for William Neil Drogie on 20 February 2010 (2 pages) |
2 November 2009 | Total exemption small company accounts made up to 28 February 2009 (5 pages) |
2 November 2009 | Total exemption small company accounts made up to 28 February 2009 (5 pages) |
24 February 2009 | Return made up to 20/02/09; full list of members (4 pages) |
24 February 2009 | Return made up to 20/02/09; full list of members (4 pages) |
23 February 2009 | Registered office changed on 23/02/2009 from 27 knowsley street bury lancashire BL4 0ST (1 page) |
23 February 2009 | Registered office changed on 23/02/2009 from 27 knowsley street bury lancashire BL4 0ST (1 page) |
24 December 2008 | Total exemption small company accounts made up to 28 February 2008 (5 pages) |
24 December 2008 | Total exemption small company accounts made up to 28 February 2008 (5 pages) |
4 March 2008 | Ad 28/02/08\gbp si 1@1=1\gbp ic 2/3\ (2 pages) |
4 March 2008 | Ad 28/02/08\gbp si 1@1=1\gbp ic 2/3\ (2 pages) |
26 February 2008 | Return made up to 20/02/08; full list of members (4 pages) |
26 February 2008 | Return made up to 20/02/08; full list of members (4 pages) |
20 November 2007 | Total exemption small company accounts made up to 28 February 2007 (4 pages) |
20 November 2007 | Total exemption small company accounts made up to 28 February 2007 (4 pages) |
6 March 2007 | Return made up to 20/02/07; full list of members (2 pages) |
6 March 2007 | Return made up to 20/02/07; full list of members (2 pages) |
9 November 2006 | Total exemption small company accounts made up to 28 February 2006 (5 pages) |
9 November 2006 | Total exemption small company accounts made up to 28 February 2006 (5 pages) |
31 March 2006 | Return made up to 20/02/06; full list of members (8 pages) |
31 March 2006 | Return made up to 20/02/06; full list of members (8 pages) |
7 November 2005 | Total exemption small company accounts made up to 28 February 2005 (5 pages) |
7 November 2005 | Total exemption small company accounts made up to 28 February 2005 (5 pages) |
12 April 2005 | Return made up to 20/02/05; full list of members (7 pages) |
12 April 2005 | Return made up to 20/02/05; full list of members (7 pages) |
15 December 2004 | Total exemption small company accounts made up to 29 February 2004 (4 pages) |
15 December 2004 | Total exemption small company accounts made up to 29 February 2004 (4 pages) |
27 July 2004 | Resolutions
|
27 July 2004 | Resolutions
|
12 March 2004 | Return made up to 20/02/04; full list of members (7 pages) |
12 March 2004 | Return made up to 20/02/04; full list of members (7 pages) |
21 March 2003 | Registered office changed on 21/03/03 from: rochebury house, 27 knowsley street, bury lancs BL9 0ST (1 page) |
21 March 2003 | Ad 20/02/03--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
21 March 2003 | New director appointed (2 pages) |
21 March 2003 | Ad 20/02/03--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
21 March 2003 | Registered office changed on 21/03/03 from: rochebury house, 27 knowsley street, bury lancs BL9 0ST (1 page) |
21 March 2003 | New director appointed (2 pages) |
21 March 2003 | New secretary appointed;new director appointed (2 pages) |
21 March 2003 | New secretary appointed;new director appointed (2 pages) |
26 February 2003 | Secretary resigned (1 page) |
26 February 2003 | Director resigned (1 page) |
26 February 2003 | Secretary resigned (1 page) |
26 February 2003 | Director resigned (1 page) |
20 February 2003 | Incorporation (9 pages) |
20 February 2003 | Incorporation (9 pages) |