Hale
Altrincham
WA14 2UT
Director Name | Ms Audrey Rita Campbell |
---|---|
Date of Birth | February 1973 (Born 51 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 07 October 2003(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Suite 5 125-129 Witton Street Northwich Cheshire CW9 5DY |
Director Name | Peter McCormick |
---|---|
Date of Birth | May 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 October 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 27 Gawer Park Chester CH1 4DA Wales |
Secretary Name | Peter McCormick |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 October 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 27 Gawer Park Chester CH1 4DA Wales |
Director Name | Mr Lee Graham Campbell |
---|---|
Date of Birth | August 1992 (Born 31 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 20 May 2013(9 years, 7 months after company formation) |
Appointment Duration | 7 years, 10 months (resigned 18 March 2021) |
Role | Business Executive |
Country of Residence | United Kingdom |
Correspondence Address | Suite 5 125-129 Witton Street Northwich Cheshire CW9 5DY |
Secretary Name | Mr Lee Graham Campbell |
---|---|
Status | Resigned |
Appointed | 20 May 2013(9 years, 7 months after company formation) |
Appointment Duration | 7 years, 10 months (resigned 18 March 2021) |
Role | Company Director |
Correspondence Address | Suite 5 125-129 Witton Street Northwich Cheshire CW9 5DY |
Secretary Name | Ascot Drummond Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 April 2004(6 months, 2 weeks after company formation) |
Appointment Duration | 4 years, 5 months (resigned 03 October 2008) |
Correspondence Address | C/O Ascot Drummond 2-3 Cursitor Street London EC4A 1NE |
Website | edesigners.co.uk |
---|---|
Email address | [email protected] |
Telephone | 020 35889550 |
Telephone region | London |
Registered Address | Bridge House Ashley Road Hale Altrincham WA14 2UT |
---|---|
Region | North West |
Constituency | Altrincham and Sale West |
County | Greater Manchester |
Ward | Hale Central |
Built Up Area | Greater Manchester |
Address Matches | Over 40 other UK companies use this postal address |
1000 at £1 | Audrey Campbell 100.00% Ordinary A |
---|
Year | 2014 |
---|---|
Net Worth | £3,244,481 |
Cash | £3,037,039 |
Current Liabilities | £1,115,128 |
Latest Accounts | 3 May 2023 (11 months ago) |
---|---|
Next Accounts Due | 3 February 2025 (10 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 03 May |
Latest Return | 7 October 2023 (5 months, 3 weeks ago) |
---|---|
Next Return Due | 21 October 2024 (6 months, 3 weeks from now) |
18 October 2023 | Confirmation statement made on 7 October 2023 with no updates (3 pages) |
---|---|
30 December 2022 | Compulsory strike-off action has been discontinued (1 page) |
29 December 2022 | Confirmation statement made on 7 October 2022 with no updates (3 pages) |
27 December 2022 | First Gazette notice for compulsory strike-off (1 page) |
4 July 2022 | Total exemption full accounts made up to 3 May 2022 (4 pages) |
3 May 2022 | Previous accounting period shortened from 31 July 2022 to 3 May 2022 (1 page) |
28 March 2022 | Total exemption full accounts made up to 31 July 2021 (4 pages) |
11 November 2021 | Confirmation statement made on 7 October 2021 with no updates (3 pages) |
19 October 2021 | Registered office address changed from Suite 5 125-129 Witton Street Northwich Cheshire CW9 5DY to Bridge House Ashley Road Hale Altrincham WA14 2UT on 19 October 2021 (1 page) |
19 March 2021 | Resolutions
|
18 March 2021 | Termination of appointment of Lee Graham Campbell as a director on 18 March 2021 (1 page) |
18 March 2021 | Termination of appointment of Lee Graham Campbell as a secretary on 18 March 2021 (1 page) |
18 March 2021 | Appointment of Ms Audrey Rita Campbell as a director on 18 March 2021 (2 pages) |
18 February 2021 | Micro company accounts made up to 31 July 2020 (3 pages) |
3 February 2021 | Compulsory strike-off action has been discontinued (1 page) |
2 February 2021 | Confirmation statement made on 7 October 2020 with no updates (3 pages) |
26 January 2021 | First Gazette notice for compulsory strike-off (1 page) |
30 April 2020 | Micro company accounts made up to 31 July 2019 (3 pages) |
7 October 2019 | Confirmation statement made on 7 October 2019 with no updates (3 pages) |
21 March 2019 | Micro company accounts made up to 31 July 2018 (3 pages) |
10 October 2018 | Confirmation statement made on 7 October 2018 with no updates (3 pages) |
26 April 2018 | Micro company accounts made up to 31 July 2017 (2 pages) |
13 November 2017 | Confirmation statement made on 7 October 2017 with no updates (3 pages) |
13 November 2017 | Confirmation statement made on 7 October 2017 with no updates (3 pages) |
21 June 2017 | Total exemption small company accounts made up to 31 July 2016 (5 pages) |
21 June 2017 | Total exemption small company accounts made up to 31 July 2016 (5 pages) |
11 October 2016 | Confirmation statement made on 7 October 2016 with updates (5 pages) |
11 October 2016 | Confirmation statement made on 7 October 2016 with updates (5 pages) |
6 May 2016 | Total exemption small company accounts made up to 31 July 2015 (5 pages) |
6 May 2016 | Total exemption small company accounts made up to 31 July 2015 (5 pages) |
7 October 2015 | Annual return made up to 7 October 2015 with a full list of shareholders Statement of capital on 2015-10-07
|
7 October 2015 | Annual return made up to 7 October 2015 with a full list of shareholders Statement of capital on 2015-10-07
|
7 October 2015 | Annual return made up to 7 October 2015 with a full list of shareholders Statement of capital on 2015-10-07
|
6 May 2015 | Total exemption small company accounts made up to 31 July 2014 (6 pages) |
6 May 2015 | Total exemption small company accounts made up to 31 July 2014 (6 pages) |
7 October 2014 | Annual return made up to 7 October 2014 with a full list of shareholders Statement of capital on 2014-10-07
|
7 October 2014 | Annual return made up to 7 October 2014 with a full list of shareholders Statement of capital on 2014-10-07
|
7 October 2014 | Annual return made up to 7 October 2014 with a full list of shareholders Statement of capital on 2014-10-07
|
9 October 2013 | Total exemption small company accounts made up to 31 July 2013 (4 pages) |
9 October 2013 | Total exemption small company accounts made up to 31 July 2013 (4 pages) |
7 October 2013 | Annual return made up to 7 October 2013 with a full list of shareholders Statement of capital on 2013-10-07
|
7 October 2013 | Annual return made up to 7 October 2013 with a full list of shareholders Statement of capital on 2013-10-07
|
7 October 2013 | Annual return made up to 7 October 2013 with a full list of shareholders Statement of capital on 2013-10-07
|
11 June 2013 | Current accounting period shortened from 31 October 2013 to 31 July 2013 (1 page) |
11 June 2013 | Current accounting period shortened from 31 October 2013 to 31 July 2013 (1 page) |
10 June 2013 | Termination of appointment of Audrey Campbell as a director (1 page) |
10 June 2013 | Termination of appointment of Audrey Campbell as a director (1 page) |
28 May 2013 | Appointment of Mr Lee Graham Campbell as a secretary (1 page) |
28 May 2013 | Appointment of Mr Lee Graham Campbell as a director (2 pages) |
28 May 2013 | Appointment of Mr Lee Graham Campbell as a director (2 pages) |
28 May 2013 | Appointment of Mr Lee Graham Campbell as a secretary (1 page) |
18 December 2012 | Total exemption small company accounts made up to 31 October 2012 (4 pages) |
18 December 2012 | Total exemption small company accounts made up to 31 October 2012 (4 pages) |
9 October 2012 | Annual return made up to 7 October 2012 with a full list of shareholders (3 pages) |
9 October 2012 | Annual return made up to 7 October 2012 with a full list of shareholders (3 pages) |
9 October 2012 | Annual return made up to 7 October 2012 with a full list of shareholders (3 pages) |
20 August 2012 | Change of share class name or designation (2 pages) |
20 August 2012 | Change of share class name or designation (2 pages) |
26 June 2012 | Total exemption small company accounts made up to 31 October 2011 (4 pages) |
26 June 2012 | Total exemption small company accounts made up to 31 October 2011 (4 pages) |
18 October 2011 | Annual return made up to 7 October 2011 with a full list of shareholders (3 pages) |
18 October 2011 | Annual return made up to 7 October 2011 with a full list of shareholders (3 pages) |
18 October 2011 | Annual return made up to 7 October 2011 with a full list of shareholders (3 pages) |
14 January 2011 | Total exemption small company accounts made up to 31 October 2010 (7 pages) |
14 January 2011 | Total exemption small company accounts made up to 31 October 2010 (7 pages) |
26 October 2010 | Annual return made up to 7 October 2010 with a full list of shareholders (3 pages) |
26 October 2010 | Annual return made up to 7 October 2010 with a full list of shareholders (3 pages) |
26 October 2010 | Annual return made up to 7 October 2010 with a full list of shareholders (3 pages) |
5 August 2010 | Total exemption small company accounts made up to 31 October 2009 (6 pages) |
5 August 2010 | Total exemption small company accounts made up to 31 October 2009 (6 pages) |
12 October 2009 | Annual return made up to 7 October 2009 with a full list of shareholders (4 pages) |
12 October 2009 | Annual return made up to 7 October 2009 with a full list of shareholders (4 pages) |
12 October 2009 | Annual return made up to 7 October 2009 with a full list of shareholders (4 pages) |
10 October 2009 | Director's details changed for Audrey Campbell on 9 October 2009 (2 pages) |
10 October 2009 | Director's details changed for Audrey Campbell on 9 October 2009 (2 pages) |
10 October 2009 | Director's details changed for Audrey Campbell on 9 October 2009 (2 pages) |
28 August 2009 | Total exemption small company accounts made up to 31 October 2008 (6 pages) |
28 August 2009 | Total exemption small company accounts made up to 31 October 2008 (6 pages) |
8 June 2009 | Registered office changed on 08/06/2009 from suite 3 125 129 witton street northwich cheshire CW9 5DY (1 page) |
8 June 2009 | Registered office changed on 08/06/2009 from suite 3 125 129 witton street northwich cheshire CW9 5DY (1 page) |
19 December 2008 | Appointment terminated secretary ascot drummond secretarial LIMITED (1 page) |
19 December 2008 | Appointment terminated secretary ascot drummond secretarial LIMITED (1 page) |
19 December 2008 | Return made up to 07/10/08; full list of members (3 pages) |
19 December 2008 | Return made up to 07/10/08; full list of members (3 pages) |
7 October 2008 | Appointment terminate, director peter dominick mccormick logged form (1 page) |
7 October 2008 | Registered office changed on 07/10/2008 from c/o ascot drummond 2-3 cursitor street london EC4A 1NE (1 page) |
7 October 2008 | Appointment terminate, director peter dominick mccormick logged form (1 page) |
7 October 2008 | Registered office changed on 07/10/2008 from c/o ascot drummond 2-3 cursitor street london EC4A 1NE (1 page) |
5 August 2008 | Total exemption full accounts made up to 31 October 2007 (11 pages) |
5 August 2008 | Total exemption full accounts made up to 31 October 2007 (11 pages) |
9 October 2007 | Return made up to 07/10/07; full list of members (2 pages) |
9 October 2007 | Return made up to 07/10/07; full list of members (2 pages) |
4 May 2007 | Total exemption full accounts made up to 31 October 2006 (11 pages) |
4 May 2007 | Total exemption full accounts made up to 31 October 2006 (11 pages) |
19 October 2006 | Return made up to 07/10/06; full list of members (2 pages) |
19 October 2006 | Return made up to 07/10/06; full list of members (2 pages) |
6 September 2006 | Total exemption full accounts made up to 31 October 2005 (11 pages) |
6 September 2006 | Total exemption full accounts made up to 31 October 2005 (11 pages) |
10 February 2006 | Director's particulars changed (1 page) |
10 February 2006 | Director's particulars changed (1 page) |
3 February 2006 | Return made up to 07/10/05; full list of members (2 pages) |
3 February 2006 | Return made up to 07/10/05; full list of members (2 pages) |
2 February 2006 | Director's particulars changed (1 page) |
2 February 2006 | Director's particulars changed (1 page) |
14 December 2005 | Director's particulars changed (1 page) |
14 December 2005 | Director's particulars changed (1 page) |
7 December 2005 | Director's particulars changed (1 page) |
7 December 2005 | Director's particulars changed (1 page) |
15 August 2005 | Total exemption small company accounts made up to 31 October 2004 (6 pages) |
15 August 2005 | Total exemption small company accounts made up to 31 October 2004 (6 pages) |
5 February 2005 | Secretary's particulars changed (1 page) |
5 February 2005 | Secretary's particulars changed (1 page) |
4 February 2005 | Registered office changed on 04/02/05 from: suite 205 wellington building 28-32 wellington road st john's wood london NW8 9SP (1 page) |
4 February 2005 | Registered office changed on 04/02/05 from: suite 205 wellington building 28-32 wellington road st john's wood london NW8 9SP (1 page) |
23 November 2004 | Return made up to 07/10/04; full list of members (7 pages) |
23 November 2004 | Return made up to 07/10/04; full list of members (7 pages) |
24 May 2004 | New secretary appointed (2 pages) |
24 May 2004 | Registered office changed on 24/05/04 from: suite b, 29 harley street london W1G 9QR (1 page) |
24 May 2004 | New secretary appointed (2 pages) |
24 May 2004 | Secretary's particulars changed;director's particulars changed (1 page) |
24 May 2004 | Registered office changed on 24/05/04 from: suite b, 29 harley street london W1G 9QR (1 page) |
24 May 2004 | Secretary's particulars changed;director's particulars changed (1 page) |
24 May 2004 | Secretary resigned (1 page) |
24 May 2004 | Director's particulars changed (1 page) |
24 May 2004 | Secretary resigned (1 page) |
24 May 2004 | Director's particulars changed (1 page) |
7 October 2003 | Incorporation (8 pages) |
7 October 2003 | Incorporation (8 pages) |