Hale Barns
Cheshire
WA15 0ER
Secretary Name | Mrs Martine Elaine Akka |
---|---|
Nationality | British |
Status | Closed |
Appointed | 05 September 2003(2 months, 1 week after company formation) |
Appointment Duration | 19 years, 4 months (closed 17 January 2023) |
Role | Company Director |
Correspondence Address | Alan House Alan Drive Hale Altrincham WA15 0LR |
Director Name | Mr William Andrew Joseph Tester |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 June 2003(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Geary House Georges Road London N7 8EZ |
Secretary Name | Howard Thomas |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 June 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 50 Iron Mill Place Crayford Kent DA1 4RT |
Telephone | 01706 861838 |
---|---|
Telephone region | Rochdale |
Registered Address | Holmes Mill Holmes Street Rochdale Lancashire OL12 6AQ |
---|---|
Region | North West |
Constituency | Rochdale |
County | Greater Manchester |
Ward | Spotland and Falinge |
Built Up Area | Greater Manchester |
Address Matches | 5 other UK companies use this postal address |
99 at £1 | Mr Albert Doweck 99.00% Ordinary |
---|---|
1 at £1 | Martine Akka 1.00% Ordinary |
Latest Accounts | 28 February 2022 (2 years, 2 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 28 February |
17 January 2023 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
1 September 2022 | Micro company accounts made up to 28 February 2022 (3 pages) |
21 June 2022 | Voluntary strike-off action has been suspended (1 page) |
7 June 2022 | First Gazette notice for voluntary strike-off (1 page) |
25 May 2022 | Application to strike the company off the register (3 pages) |
20 October 2021 | Micro company accounts made up to 28 February 2021 (3 pages) |
5 August 2021 | Confirmation statement made on 24 June 2021 with no updates (3 pages) |
4 March 2021 | Secretary's details changed for Mrs Martine Elaine Akka on 22 July 2020 (1 page) |
24 February 2021 | Micro company accounts made up to 28 February 2020 (3 pages) |
25 June 2020 | Confirmation statement made on 24 June 2020 with no updates (3 pages) |
5 December 2019 | Micro company accounts made up to 28 February 2019 (2 pages) |
27 June 2019 | Confirmation statement made on 24 June 2019 with no updates (3 pages) |
30 November 2018 | Micro company accounts made up to 28 February 2018 (2 pages) |
4 July 2018 | Confirmation statement made on 24 June 2018 with no updates (3 pages) |
23 November 2017 | Micro company accounts made up to 28 February 2017 (2 pages) |
23 November 2017 | Micro company accounts made up to 28 February 2017 (2 pages) |
30 June 2017 | Confirmation statement made on 24 June 2017 with no updates (3 pages) |
30 June 2017 | Notification of Albert David Doweck as a person with significant control on 6 April 2016 (2 pages) |
30 June 2017 | Notification of Albert David Doweck as a person with significant control on 6 April 2016 (2 pages) |
30 June 2017 | Confirmation statement made on 24 June 2017 with no updates (3 pages) |
17 November 2016 | Total exemption small company accounts made up to 28 February 2016 (3 pages) |
17 November 2016 | Total exemption small company accounts made up to 28 February 2016 (3 pages) |
5 August 2016 | Annual return made up to 24 June 2016 with a full list of shareholders Statement of capital on 2016-08-05
|
5 August 2016 | Annual return made up to 24 June 2016 with a full list of shareholders Statement of capital on 2016-08-05
|
12 November 2015 | Total exemption small company accounts made up to 28 February 2015 (3 pages) |
12 November 2015 | Total exemption small company accounts made up to 28 February 2015 (3 pages) |
16 July 2015 | Annual return made up to 24 June 2015 with a full list of shareholders Statement of capital on 2015-07-16
|
16 July 2015 | Annual return made up to 24 June 2015 with a full list of shareholders Statement of capital on 2015-07-16
|
20 November 2014 | Total exemption small company accounts made up to 28 February 2014 (3 pages) |
20 November 2014 | Total exemption small company accounts made up to 28 February 2014 (3 pages) |
17 July 2014 | Annual return made up to 24 June 2014 with a full list of shareholders Statement of capital on 2014-07-17
|
17 July 2014 | Annual return made up to 24 June 2014 with a full list of shareholders Statement of capital on 2014-07-17
|
15 November 2013 | Total exemption small company accounts made up to 28 February 2013 (3 pages) |
15 November 2013 | Total exemption small company accounts made up to 28 February 2013 (3 pages) |
27 June 2013 | Annual return made up to 24 June 2013 with a full list of shareholders
|
27 June 2013 | Annual return made up to 24 June 2013 with a full list of shareholders
|
19 October 2012 | Total exemption small company accounts made up to 28 February 2012 (5 pages) |
19 October 2012 | Total exemption small company accounts made up to 28 February 2012 (5 pages) |
12 July 2012 | Annual return made up to 24 June 2012 with a full list of shareholders (4 pages) |
12 July 2012 | Annual return made up to 24 June 2012 with a full list of shareholders (4 pages) |
19 December 2011 | Total exemption small company accounts made up to 28 February 2011 (4 pages) |
19 December 2011 | Total exemption small company accounts made up to 28 February 2011 (4 pages) |
14 July 2011 | Annual return made up to 24 June 2011 with a full list of shareholders (4 pages) |
14 July 2011 | Annual return made up to 24 June 2011 with a full list of shareholders (4 pages) |
30 November 2010 | Total exemption small company accounts made up to 28 February 2010 (5 pages) |
30 November 2010 | Total exemption small company accounts made up to 28 February 2010 (5 pages) |
1 October 2010 | Registered office address changed from C/O D G Doweck & Co Ltd 47 Railway Street Gorton Manchester Lancashire M18 8FB United Kingdom on 1 October 2010 (1 page) |
1 October 2010 | Registered office address changed from C/O D G Doweck & Co Ltd 47 Railway Street Gorton Manchester Lancashire M18 8FB United Kingdom on 1 October 2010 (1 page) |
1 October 2010 | Registered office address changed from C/O D G Doweck & Co Ltd 47 Railway Street Gorton Manchester Lancashire M18 8FB United Kingdom on 1 October 2010 (1 page) |
24 June 2010 | Secretary's details changed for Martine Elaine Weisberg on 24 June 2010 (1 page) |
24 June 2010 | Secretary's details changed for Martine Elaine Weisberg on 24 June 2010 (1 page) |
24 June 2010 | Annual return made up to 24 June 2010 with a full list of shareholders (4 pages) |
24 June 2010 | Annual return made up to 24 June 2010 with a full list of shareholders (4 pages) |
6 May 2010 | Registered office address changed from Eagle House, Eagle Way Eagle Technology Park Rochdale Lancs OL11 1TQ on 6 May 2010 (1 page) |
6 May 2010 | Registered office address changed from Eagle House, Eagle Way Eagle Technology Park Rochdale Lancs OL11 1TQ on 6 May 2010 (1 page) |
6 May 2010 | Registered office address changed from Eagle House, Eagle Way Eagle Technology Park Rochdale Lancs OL11 1TQ on 6 May 2010 (1 page) |
7 January 2010 | Total exemption small company accounts made up to 28 February 2009 (4 pages) |
7 January 2010 | Total exemption small company accounts made up to 28 February 2009 (4 pages) |
27 July 2009 | Return made up to 24/06/09; full list of members (3 pages) |
27 July 2009 | Return made up to 24/06/09; full list of members (3 pages) |
11 March 2009 | Total exemption small company accounts made up to 29 February 2008 (4 pages) |
11 March 2009 | Total exemption small company accounts made up to 29 February 2008 (4 pages) |
7 August 2008 | Return made up to 24/06/08; full list of members (3 pages) |
7 August 2008 | Return made up to 24/06/08; full list of members (3 pages) |
7 August 2008 | Director's change of particulars / albert doweck / 01/06/2008 (1 page) |
7 August 2008 | Director's change of particulars / albert doweck / 01/06/2008 (1 page) |
4 March 2008 | Total exemption small company accounts made up to 28 February 2007 (4 pages) |
4 March 2008 | Total exemption small company accounts made up to 28 February 2007 (4 pages) |
11 July 2007 | Return made up to 24/06/07; full list of members (2 pages) |
11 July 2007 | Return made up to 24/06/07; full list of members (2 pages) |
8 March 2007 | Total exemption small company accounts made up to 28 February 2006 (4 pages) |
8 March 2007 | Total exemption small company accounts made up to 28 February 2006 (4 pages) |
18 July 2006 | Return made up to 24/06/06; full list of members (2 pages) |
18 July 2006 | Return made up to 24/06/06; full list of members (2 pages) |
21 February 2006 | Total exemption small company accounts made up to 28 February 2005 (4 pages) |
21 February 2006 | Total exemption small company accounts made up to 28 February 2005 (4 pages) |
21 November 2005 | Accounting reference date shortened from 30/06/05 to 28/02/05 (1 page) |
21 November 2005 | Accounting reference date shortened from 30/06/05 to 28/02/05 (1 page) |
7 October 2005 | Registered office changed on 07/10/05 from: c/o d g doweck & co LTD 47 railway street gorton manchester lancashire M18 8FB (1 page) |
7 October 2005 | Registered office changed on 07/10/05 from: c/o d g doweck & co LTD 47 railway street gorton manchester lancashire M18 8FB (1 page) |
6 October 2005 | Total exemption small company accounts made up to 30 June 2004 (4 pages) |
6 October 2005 | Total exemption small company accounts made up to 30 June 2004 (4 pages) |
13 September 2005 | Return made up to 24/06/05; full list of members (2 pages) |
13 September 2005 | Secretary's particulars changed (1 page) |
13 September 2005 | Return made up to 24/06/05; full list of members (2 pages) |
13 September 2005 | Secretary's particulars changed (1 page) |
19 November 2004 | Return made up to 24/06/04; full list of members
|
19 November 2004 | Return made up to 24/06/04; full list of members
|
26 February 2004 | Ad 01/12/03--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
26 February 2004 | Ad 01/12/03--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
17 December 2003 | Company name changed joben LIMITED\certificate issued on 17/12/03 (2 pages) |
17 December 2003 | Company name changed joben LIMITED\certificate issued on 17/12/03 (2 pages) |
7 October 2003 | Secretary resigned (1 page) |
7 October 2003 | New secretary appointed (2 pages) |
7 October 2003 | Secretary resigned (1 page) |
7 October 2003 | Registered office changed on 07/10/03 from: 16 saint john street london EC1M 4NT (1 page) |
7 October 2003 | New director appointed (2 pages) |
7 October 2003 | Director resigned (1 page) |
7 October 2003 | Registered office changed on 07/10/03 from: 16 saint john street london EC1M 4NT (1 page) |
7 October 2003 | New secretary appointed (2 pages) |
7 October 2003 | Director resigned (1 page) |
7 October 2003 | New director appointed (2 pages) |
9 September 2003 | Company name changed berben LIMITED\certificate issued on 09/09/03 (2 pages) |
9 September 2003 | Company name changed berben LIMITED\certificate issued on 09/09/03 (2 pages) |
24 June 2003 | Incorporation (15 pages) |
24 June 2003 | Incorporation (15 pages) |