Stalybridge
Cheshire
SK15 2QF
Director Name | Mr Peter James Legg |
---|---|
Date of Birth | March 1954 (Born 70 years ago) |
Nationality | British |
Status | Closed |
Appointed | 26 May 2010(7 years, 1 month after company formation) |
Appointment Duration | 7 years, 5 months (closed 07 November 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit A3 Copley Mill Demesne Drive Stalybridge Cheshire SK15 2QF |
Secretary Name | Mr Alan Clarke |
---|---|
Status | Closed |
Appointed | 01 December 2012(9 years, 8 months after company formation) |
Appointment Duration | 4 years, 11 months (closed 07 November 2017) |
Role | Company Director |
Correspondence Address | Unit A3 Copley Mill Demesne Drive Stalybridge Cheshire SK15 2QF |
Director Name | Kevin Fleury |
---|---|
Date of Birth | September 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 April 2003(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 10 Richmond Street Stalybridge Greater Manchester Cheshire SK15 2PZ |
Secretary Name | Mrs Jean Fleury |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 April 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 10 Richmond Street Stalybridge Greater Manchester Cheshire SK15 2PZ |
Secretary Name | Janet Legg |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 May 2010(7 years, 1 month after company formation) |
Appointment Duration | 2 years, 6 months (resigned 01 December 2012) |
Role | Company Director |
Correspondence Address | Unit A3 Copley Mill Demesne Drive Stalybridge Cheshire SK15 2QF |
Website | heartwarmers.co.uk |
---|---|
Email address | [email protected] |
Telephone | 0161 3037722 |
Telephone region | Manchester |
Registered Address | Unit A3 Copley Mill Demesne Drive Stalybridge Cheshire SK15 2QF |
---|---|
Region | North West |
Constituency | Stalybridge and Hyde |
County | Greater Manchester |
Ward | Stalybridge South |
Built Up Area | Greater Manchester |
200 at £1 | Leggacy Worldwide LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £188,090 |
Cash | £4,128 |
Current Liabilities | £80,418 |
Latest Accounts | 31 July 2016 (7 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 July |
7 November 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
7 November 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
30 October 2017 | Registered office address changed from Unit a3 Copley Mill Demesne Drive Stalybridge Cheshire SK15 2QF to 72C Stoke Road Slough SL2 5AP on 30 October 2017 (1 page) |
30 October 2017 | Registered office address changed from Unit a3 Copley Mill Demesne Drive Stalybridge Cheshire SK15 2QF to 72C Stoke Road Slough SL2 5AP on 30 October 2017 (1 page) |
30 October 2017 | Registered office address changed from 72C Stoke Road Slough SL2 5AP England to Unit a3 Copley Mill Demesne Drive Stalybridge Cheshire SK15 2QF on 30 October 2017 (1 page) |
30 October 2017 | Registered office address changed from 72C Stoke Road Slough SL2 5AP England to Unit a3 Copley Mill Demesne Drive Stalybridge Cheshire SK15 2QF on 30 October 2017 (1 page) |
22 August 2017 | First Gazette notice for voluntary strike-off (1 page) |
22 August 2017 | First Gazette notice for voluntary strike-off (1 page) |
14 August 2017 | Application to strike the company off the register (3 pages) |
14 August 2017 | Application to strike the company off the register (3 pages) |
24 April 2017 | Confirmation statement made on 3 April 2017 with updates (5 pages) |
24 April 2017 | Confirmation statement made on 3 April 2017 with updates (5 pages) |
13 April 2017 | Resolutions
|
13 April 2017 | Resolutions
|
13 February 2017 | Total exemption small company accounts made up to 31 July 2016 (6 pages) |
13 February 2017 | Total exemption small company accounts made up to 31 July 2016 (6 pages) |
26 October 2016 | Previous accounting period extended from 30 April 2016 to 31 July 2016 (1 page) |
26 October 2016 | Previous accounting period extended from 30 April 2016 to 31 July 2016 (1 page) |
28 April 2016 | Annual return made up to 3 April 2016 with a full list of shareholders Statement of capital on 2016-04-28
|
28 April 2016 | Annual return made up to 3 April 2016 with a full list of shareholders Statement of capital on 2016-04-28
|
28 January 2016 | Total exemption small company accounts made up to 30 April 2015 (5 pages) |
28 January 2016 | Total exemption small company accounts made up to 30 April 2015 (5 pages) |
1 May 2015 | Annual return made up to 3 April 2015 with a full list of shareholders Statement of capital on 2015-05-01
|
1 May 2015 | Annual return made up to 3 April 2015 with a full list of shareholders Statement of capital on 2015-05-01
|
1 May 2015 | Annual return made up to 3 April 2015 with a full list of shareholders Statement of capital on 2015-05-01
|
28 January 2015 | Total exemption small company accounts made up to 30 April 2014 (5 pages) |
28 January 2015 | Total exemption small company accounts made up to 30 April 2014 (5 pages) |
15 May 2014 | Annual return made up to 3 April 2014 with a full list of shareholders Statement of capital on 2014-05-15
|
15 May 2014 | Annual return made up to 3 April 2014 with a full list of shareholders Statement of capital on 2014-05-15
|
15 May 2014 | Annual return made up to 3 April 2014 with a full list of shareholders Statement of capital on 2014-05-15
|
24 January 2014 | Total exemption small company accounts made up to 30 April 2013 (5 pages) |
24 January 2014 | Total exemption small company accounts made up to 30 April 2013 (5 pages) |
11 April 2013 | Appointment of Mr Alan Clarke as a secretary (1 page) |
11 April 2013 | Annual return made up to 3 April 2013 with a full list of shareholders (4 pages) |
11 April 2013 | Annual return made up to 3 April 2013 with a full list of shareholders (4 pages) |
11 April 2013 | Appointment of Mr Alan Clarke as a secretary (1 page) |
11 April 2013 | Annual return made up to 3 April 2013 with a full list of shareholders (4 pages) |
10 April 2013 | Termination of appointment of Janet Legg as a secretary (1 page) |
10 April 2013 | Termination of appointment of Janet Legg as a secretary (1 page) |
9 January 2013 | Total exemption small company accounts made up to 30 April 2012 (5 pages) |
9 January 2013 | Total exemption small company accounts made up to 30 April 2012 (5 pages) |
18 April 2012 | Annual return made up to 3 April 2012 with a full list of shareholders (3 pages) |
18 April 2012 | Annual return made up to 3 April 2012 with a full list of shareholders (3 pages) |
18 April 2012 | Annual return made up to 3 April 2012 with a full list of shareholders (3 pages) |
21 November 2011 | Total exemption small company accounts made up to 30 April 2011 (4 pages) |
21 November 2011 | Total exemption small company accounts made up to 30 April 2011 (4 pages) |
21 April 2011 | Annual return made up to 3 April 2011 with a full list of shareholders (3 pages) |
21 April 2011 | Annual return made up to 3 April 2011 with a full list of shareholders (3 pages) |
21 April 2011 | Annual return made up to 3 April 2011 with a full list of shareholders (3 pages) |
24 November 2010 | Total exemption small company accounts made up to 30 April 2010 (4 pages) |
24 November 2010 | Total exemption small company accounts made up to 30 April 2010 (4 pages) |
18 June 2010 | Annual return made up to 3 April 2010 with a full list of shareholders (4 pages) |
18 June 2010 | Director's details changed for Kevin Fleury on 2 April 2010 (2 pages) |
18 June 2010 | Annual return made up to 3 April 2010 with a full list of shareholders (4 pages) |
18 June 2010 | Director's details changed for Kevin Fleury on 2 April 2010 (2 pages) |
18 June 2010 | Annual return made up to 3 April 2010 with a full list of shareholders (4 pages) |
18 June 2010 | Director's details changed for Kevin Fleury on 2 April 2010 (2 pages) |
16 June 2010 | Appointment of Janet Legg as a secretary (3 pages) |
16 June 2010 | Appointment of Janet Legg as a secretary (3 pages) |
9 June 2010 | Termination of appointment of Jean Fleury as a secretary (2 pages) |
9 June 2010 | Termination of appointment of Kevin Fleury as a director (2 pages) |
9 June 2010 | Termination of appointment of Kevin Fleury as a director (2 pages) |
9 June 2010 | Termination of appointment of Jean Fleury as a secretary (2 pages) |
9 June 2010 | Appointment of Peter James Legg as a director (3 pages) |
9 June 2010 | Appointment of Mr Alan Clarke as a director (3 pages) |
9 June 2010 | Appointment of Mr Alan Clarke as a director (3 pages) |
9 June 2010 | Appointment of Peter James Legg as a director (3 pages) |
12 June 2009 | Total exemption small company accounts made up to 30 April 2009 (4 pages) |
12 June 2009 | Total exemption small company accounts made up to 30 April 2009 (4 pages) |
23 April 2009 | Return made up to 03/04/09; full list of members (3 pages) |
23 April 2009 | Return made up to 03/04/09; full list of members (3 pages) |
25 June 2008 | Total exemption small company accounts made up to 30 April 2008 (4 pages) |
25 June 2008 | Total exemption small company accounts made up to 30 April 2008 (4 pages) |
25 April 2008 | Director's change of particulars / kevin fleury / 17/08/2007 (1 page) |
25 April 2008 | Director's change of particulars / kevin fleury / 17/08/2007 (1 page) |
25 April 2008 | Secretary's change of particulars / jean fleury / 17/08/2007 (2 pages) |
25 April 2008 | Return made up to 03/04/08; full list of members (3 pages) |
25 April 2008 | Return made up to 03/04/08; full list of members (3 pages) |
25 April 2008 | Secretary's change of particulars / jean fleury / 17/08/2007 (2 pages) |
8 November 2007 | Registered office changed on 08/11/07 from: 8 atherton avenue mottram hyde cheshire SK14 6NJ (1 page) |
8 November 2007 | Registered office changed on 08/11/07 from: 8 atherton avenue mottram hyde cheshire SK14 6NJ (1 page) |
9 July 2007 | Total exemption small company accounts made up to 30 April 2007 (4 pages) |
9 July 2007 | Total exemption small company accounts made up to 30 April 2007 (4 pages) |
21 June 2007 | Return made up to 03/04/07; no change of members (6 pages) |
21 June 2007 | Return made up to 03/04/07; no change of members (6 pages) |
7 January 2007 | Registered office changed on 07/01/07 from: 46 market street mottram cheshire SK14 6JG (1 page) |
7 January 2007 | Registered office changed on 07/01/07 from: 46 market street mottram cheshire SK14 6JG (1 page) |
16 June 2006 | Total exemption full accounts made up to 30 April 2006 (10 pages) |
16 June 2006 | Total exemption full accounts made up to 30 April 2006 (10 pages) |
4 May 2006 | Return made up to 03/04/06; full list of members
|
4 May 2006 | Return made up to 03/04/06; full list of members
|
16 September 2005 | Registered office changed on 16/09/05 from: 107 wellington road south stockport cheshire SK1 3TL (1 page) |
16 September 2005 | Registered office changed on 16/09/05 from: 107 wellington road south stockport cheshire SK1 3TL (1 page) |
16 September 2005 | Total exemption full accounts made up to 30 April 2005 (10 pages) |
16 September 2005 | Total exemption full accounts made up to 30 April 2005 (10 pages) |
22 April 2005 | Return made up to 03/04/05; full list of members
|
22 April 2005 | Return made up to 03/04/05; full list of members
|
2 February 2005 | Total exemption small company accounts made up to 30 April 2004 (7 pages) |
2 February 2005 | Total exemption small company accounts made up to 30 April 2004 (7 pages) |
16 April 2004 | Return made up to 03/04/04; full list of members
|
16 April 2004 | Return made up to 03/04/04; full list of members
|
6 July 2003 | Director's particulars changed (2 pages) |
6 July 2003 | Secretary's particulars changed (2 pages) |
6 July 2003 | Secretary's particulars changed (2 pages) |
6 July 2003 | Director's particulars changed (2 pages) |
18 April 2003 | Resolutions
|
18 April 2003 | Resolutions
|
3 April 2003 | Incorporation (12 pages) |
3 April 2003 | Incorporation (12 pages) |