Hale
Cheshire
WA14 2UQ
Secretary Name | Anita O'Sullivan |
---|---|
Nationality | British |
Status | Current |
Appointed | 07 April 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | Spring Court Spring Road Hale Cheshire WA14 2UQ |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 April 2003(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | Spring Court Spring Road Hale Cheshire WA14 2UQ |
---|---|
Region | North West |
Constituency | Altrincham and Sale West |
County | Greater Manchester |
Ward | Hale Central |
Built Up Area | Greater Manchester |
Address Matches | Over 60 other UK companies use this postal address |
1 at £1 | Mr Nicholas O'sullivan 50.00% Ordinary |
---|---|
1 at £1 | Mrs Anita O'sullivan 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £3,298 |
Cash | £107,521 |
Current Liabilities | £131,868 |
Latest Accounts | 30 April 2023 (11 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
Latest Return | 7 April 2023 (1 year ago) |
---|---|
Next Return Due | 21 April 2024 (0 days from now) |
24 January 2011 | Delivered on: 26 January 2011 Persons entitled: The Royal Bank of Scotland 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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Outstanding |
---|
16 May 2020 | Confirmation statement made on 7 April 2020 with no updates (3 pages) |
---|---|
31 January 2020 | Total exemption full accounts made up to 30 April 2019 (7 pages) |
9 December 2019 | Registered office address changed from Unit 2 Manway Business Park Canal Road Timperley Altrincham WA14 1TD England to 24 Oswald Road Chorlton Cum Hardy Manchester M21 9LP on 9 December 2019 (1 page) |
1 November 2019 | Registered office address changed from 24 Oswald Road, Chorlton Cum Hardy, Manchester Greater Manchester M21 9LP to Unit 2 Manway Business Park Canal Road Timperley Altrincham WA14 1TD on 1 November 2019 (1 page) |
17 April 2019 | Confirmation statement made on 7 April 2019 with no updates (3 pages) |
31 January 2019 | Total exemption full accounts made up to 30 April 2018 (7 pages) |
10 April 2018 | Confirmation statement made on 7 April 2018 with no updates (3 pages) |
23 January 2018 | Total exemption full accounts made up to 30 April 2017 (7 pages) |
8 July 2017 | Compulsory strike-off action has been discontinued (1 page) |
8 July 2017 | Compulsory strike-off action has been discontinued (1 page) |
7 July 2017 | Confirmation statement made on 7 April 2017 with updates (4 pages) |
7 July 2017 | Confirmation statement made on 7 April 2017 with updates (4 pages) |
28 June 2017 | Notification of Nicolas O'sullivan as a person with significant control on 6 April 2016 (2 pages) |
28 June 2017 | Notification of Nicolas O'sullivan as a person with significant control on 6 April 2016 (2 pages) |
27 June 2017 | First Gazette notice for compulsory strike-off (1 page) |
27 June 2017 | First Gazette notice for compulsory strike-off (1 page) |
25 January 2017 | Total exemption small company accounts made up to 30 April 2016 (6 pages) |
25 January 2017 | Total exemption small company accounts made up to 30 April 2016 (6 pages) |
26 April 2016 | Annual return made up to 7 April 2016 with a full list of shareholders Statement of capital on 2016-04-26
|
26 April 2016 | Annual return made up to 7 April 2016 with a full list of shareholders Statement of capital on 2016-04-26
|
22 January 2016 | Total exemption small company accounts made up to 30 April 2015 (6 pages) |
22 January 2016 | Total exemption small company accounts made up to 30 April 2015 (6 pages) |
28 April 2015 | Annual return made up to 7 April 2015 with a full list of shareholders Statement of capital on 2015-04-28
|
28 April 2015 | Annual return made up to 7 April 2015 with a full list of shareholders Statement of capital on 2015-04-28
|
28 April 2015 | Annual return made up to 7 April 2015 with a full list of shareholders Statement of capital on 2015-04-28
|
20 January 2015 | Total exemption small company accounts made up to 30 April 2014 (6 pages) |
20 January 2015 | Total exemption small company accounts made up to 30 April 2014 (6 pages) |
31 December 2014 | Director's details changed for Mr Nicolas O'sullivan on 31 December 2014 (2 pages) |
31 December 2014 | Secretary's details changed for Anita O'sullivan on 31 December 2014 (1 page) |
31 December 2014 | Secretary's details changed for Anita O'sullivan on 31 December 2014 (1 page) |
31 December 2014 | Director's details changed for Mr Nicolas O'sullivan on 31 December 2014 (2 pages) |
16 May 2014 | Annual return made up to 7 April 2014 with a full list of shareholders Statement of capital on 2014-05-16
|
16 May 2014 | Annual return made up to 7 April 2014 with a full list of shareholders Statement of capital on 2014-05-16
|
16 May 2014 | Annual return made up to 7 April 2014 with a full list of shareholders Statement of capital on 2014-05-16
|
13 December 2013 | Total exemption small company accounts made up to 30 April 2013 (5 pages) |
13 December 2013 | Total exemption small company accounts made up to 30 April 2013 (5 pages) |
11 June 2013 | Annual return made up to 7 April 2013 with a full list of shareholders (4 pages) |
11 June 2013 | Annual return made up to 7 April 2013 with a full list of shareholders (4 pages) |
11 June 2013 | Annual return made up to 7 April 2013 with a full list of shareholders (4 pages) |
21 November 2012 | Total exemption small company accounts made up to 30 April 2012 (5 pages) |
21 November 2012 | Total exemption small company accounts made up to 30 April 2012 (5 pages) |
2 May 2012 | Annual return made up to 7 April 2012 with a full list of shareholders (4 pages) |
2 May 2012 | Annual return made up to 7 April 2012 with a full list of shareholders (4 pages) |
2 May 2012 | Annual return made up to 7 April 2012 with a full list of shareholders (4 pages) |
18 January 2012 | Total exemption small company accounts made up to 30 April 2011 (5 pages) |
18 January 2012 | Total exemption small company accounts made up to 30 April 2011 (5 pages) |
25 May 2011 | Annual return made up to 7 April 2011 with a full list of shareholders (4 pages) |
25 May 2011 | Annual return made up to 7 April 2011 with a full list of shareholders (4 pages) |
25 May 2011 | Annual return made up to 7 April 2011 with a full list of shareholders (4 pages) |
26 January 2011 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
26 January 2011 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
16 December 2010 | Total exemption small company accounts made up to 30 April 2010 (5 pages) |
16 December 2010 | Total exemption small company accounts made up to 30 April 2010 (5 pages) |
21 May 2010 | Annual return made up to 7 April 2010 with a full list of shareholders (4 pages) |
21 May 2010 | Annual return made up to 7 April 2010 with a full list of shareholders (4 pages) |
21 May 2010 | Annual return made up to 7 April 2010 with a full list of shareholders (4 pages) |
20 May 2010 | Director's details changed for Nicolas O'sullivan on 1 October 2009 (2 pages) |
20 May 2010 | Director's details changed for Nicolas O'sullivan on 1 October 2009 (2 pages) |
20 May 2010 | Director's details changed for Nicolas O'sullivan on 1 October 2009 (2 pages) |
28 January 2010 | Total exemption small company accounts made up to 30 April 2009 (5 pages) |
28 January 2010 | Total exemption small company accounts made up to 30 April 2009 (5 pages) |
8 May 2009 | Return made up to 07/04/09; full list of members (3 pages) |
8 May 2009 | Return made up to 07/04/09; full list of members (3 pages) |
17 November 2008 | Total exemption small company accounts made up to 30 April 2008 (5 pages) |
17 November 2008 | Total exemption small company accounts made up to 30 April 2008 (5 pages) |
11 November 2008 | Return made up to 07/04/08; full list of members (3 pages) |
11 November 2008 | Return made up to 07/04/08; full list of members (3 pages) |
4 March 2008 | Total exemption small company accounts made up to 30 April 2007 (5 pages) |
4 March 2008 | Total exemption small company accounts made up to 30 April 2007 (5 pages) |
14 May 2007 | Return made up to 07/04/07; no change of members
|
14 May 2007 | Return made up to 07/04/07; no change of members
|
30 August 2006 | Total exemption small company accounts made up to 30 April 2006 (5 pages) |
30 August 2006 | Total exemption small company accounts made up to 30 April 2006 (5 pages) |
22 August 2006 | Return made up to 07/04/06; full list of members
|
22 August 2006 | Return made up to 07/04/06; full list of members
|
24 November 2005 | Total exemption small company accounts made up to 30 April 2005 (5 pages) |
24 November 2005 | Total exemption small company accounts made up to 30 April 2005 (5 pages) |
31 August 2005 | Return made up to 07/04/05; full list of members (6 pages) |
31 August 2005 | Return made up to 07/04/05; full list of members (6 pages) |
12 January 2005 | Total exemption small company accounts made up to 30 April 2004 (5 pages) |
12 January 2005 | Total exemption small company accounts made up to 30 April 2004 (5 pages) |
16 April 2004 | Return made up to 07/04/04; full list of members (6 pages) |
16 April 2004 | Return made up to 07/04/04; full list of members (6 pages) |
7 April 2003 | Secretary resigned (1 page) |
7 April 2003 | Incorporation (17 pages) |
7 April 2003 | Incorporation (17 pages) |
7 April 2003 | Secretary resigned (1 page) |