Hale
Cheshire
WA15 9DF
Director Name | Mr Ciaran Hamilton |
---|---|
Date of Birth | February 1974 (Born 50 years ago) |
Nationality | British |
Status | Closed |
Appointed | 27 July 2016(13 years, 4 months after company formation) |
Appointment Duration | 3 years (closed 30 July 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | First Floor Offices Express Networks 3 6 Oldham Road Manchester M4 5DE |
Secretary Name | Janet Cookson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 April 2003(2 weeks, 1 day after company formation) |
Appointment Duration | 13 years, 3 months (resigned 27 July 2016) |
Role | Company Director |
Correspondence Address | 18 Whalley Road Hale Cheshire WA15 9DF |
Director Name | Pinsent Masons Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 March 2003(same day as company formation) |
Correspondence Address | 1 Park Row Leeds West Yorkshire LS1 5AB |
Secretary Name | Pinsent Masons Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 March 2003(same day as company formation) |
Correspondence Address | 1 Park Row Leeds West Yorkshire LS1 5AB |
Registered Address | 18 Whalley Road Hale Cheshire WA15 9DF |
---|---|
Region | North West |
Constituency | Altrincham and Sale West |
County | Greater Manchester |
Ward | Hale Central |
Built Up Area | Greater Manchester |
Address Matches | 2 other UK companies use this postal address |
1 at £1 | Janet Cookson 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £61,699 |
Current Liabilities | £10,687 |
Latest Accounts | 31 March 2019 (5 years ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 March |
12 October 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
---|---|
11 October 2017 | Notification of Legal and Financial Solutions Ltd as a person with significant control on 11 October 2017 (2 pages) |
20 May 2017 | Director's details changed for Mr Ciaran Hamilton on 6 March 2017 (2 pages) |
20 April 2017 | Confirmation statement made on 5 April 2017 with updates (6 pages) |
6 March 2017 | Director's details changed for Mr Ciaran Hamilton on 6 March 2017 (2 pages) |
12 December 2016 | Micro company accounts made up to 31 March 2016 (1 page) |
27 July 2016 | Termination of appointment of Janet Cookson as a secretary on 27 July 2016 (1 page) |
27 July 2016 | Registered office address changed from 18 Whalley Road Hale Cheshire WA15 9DF to C/O Ciaran Hamilton Express Networks 1 1 George Leigh Street Manchester Cheshire M4 5DL on 27 July 2016 (1 page) |
27 July 2016 | Appointment of Mr Ciaran Hamilton as a director on 27 July 2016 (2 pages) |
22 April 2016 | Annual return made up to 5 April 2016 with a full list of shareholders Statement of capital on 2016-04-22
|
21 December 2015 | Micro company accounts made up to 31 March 2015 (1 page) |
7 April 2015 | Annual return made up to 5 April 2015 with a full list of shareholders Statement of capital on 2015-04-07
|
7 April 2015 | Annual return made up to 5 April 2015 with a full list of shareholders Statement of capital on 2015-04-07
|
2 December 2014 | Micro company accounts made up to 31 March 2014 (1 page) |
7 April 2014 | Annual return made up to 5 April 2014 with a full list of shareholders Statement of capital on 2014-04-07
|
7 April 2014 | Annual return made up to 5 April 2014 with a full list of shareholders Statement of capital on 2014-04-07
|
24 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
8 April 2013 | Annual return made up to 5 April 2013 with a full list of shareholders (4 pages) |
8 April 2013 | Annual return made up to 5 April 2013 with a full list of shareholders (4 pages) |
12 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
6 April 2012 | Annual return made up to 5 April 2012 with a full list of shareholders (4 pages) |
6 April 2012 | Annual return made up to 5 April 2012 with a full list of shareholders (4 pages) |
29 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
6 April 2011 | Annual return made up to 5 April 2011 with a full list of shareholders (4 pages) |
6 April 2011 | Annual return made up to 5 April 2011 with a full list of shareholders (4 pages) |
29 March 2011 | Annual return made up to 29 March 2011 with a full list of shareholders (4 pages) |
8 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
9 August 2010 | Secretary's details changed for Janet Cookson on 1 August 2010 (2 pages) |
9 August 2010 | Secretary's details changed for Janet Cookson on 1 August 2010 (2 pages) |
6 April 2010 | Annual return made up to 30 March 2010 with a full list of shareholders (4 pages) |
15 July 2009 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
13 May 2009 | Return made up to 30/03/09; full list of members (3 pages) |
22 October 2008 | Total exemption small company accounts made up to 31 March 2008 (3 pages) |
22 May 2008 | Return made up to 30/03/08; full list of members (3 pages) |
30 December 2007 | Total exemption small company accounts made up to 31 March 2007 (3 pages) |
21 June 2007 | Return made up to 30/03/07; full list of members (2 pages) |
7 September 2006 | Total exemption small company accounts made up to 31 March 2006 (3 pages) |
30 March 2006 | Return made up to 30/03/06; no change of members (2 pages) |
21 December 2005 | Total exemption small company accounts made up to 31 March 2005 (3 pages) |
28 May 2005 | Return made up to 22/04/05; full list of members (2 pages) |
17 December 2004 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
13 July 2004 | Return made up to 22/04/04; full list of members (5 pages) |
23 March 2004 | Company name changed peter cookson & co. LIMITED\certificate issued on 23/03/04 (2 pages) |
13 May 2003 | Secretary resigned (1 page) |
13 May 2003 | Registered office changed on 13/05/03 from: 1 park row leeds LS1 5AB (1 page) |
13 May 2003 | New secretary appointed (1 page) |
13 May 2003 | Ad 10/04/03--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
13 May 2003 | Director resigned (1 page) |
13 May 2003 | New director appointed (2 pages) |
6 May 2003 | Company name changed pinco 1924 LIMITED\certificate issued on 06/05/03 (2 pages) |
25 March 2003 | Incorporation (17 pages) |