Cross Lane
Bebington
Wirral
CH63 3AJ
Wales
Director Name | Ian Dafydd Austin |
---|---|
Date of Birth | October 1961 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2004(1 month, 1 week after company formation) |
Appointment Duration | 7 years, 11 months (resigned 03 April 2012) |
Role | Solicitor |
Correspondence Address | Oak Cottage Dark Lane Ormskirk Lancashire L40 5TR |
Director Name | Mr Ian Alexander Craig |
---|---|
Date of Birth | September 1957 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2004(1 month, 1 week after company formation) |
Appointment Duration | 6 years, 7 months (resigned 26 November 2010) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | The Quinta Beechfield Road Alderley Edge Cheshire SK9 7AU |
Director Name | Peter Stephen Roe |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2004(1 month, 1 week after company formation) |
Appointment Duration | 4 years, 11 months (resigned 01 April 2009) |
Role | Chartered Accountant |
Correspondence Address | 1 Chesterfield Close Winsford Cheshire CW7 2NS |
Director Name | Halliwells Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 March 2004(same day as company formation) |
Correspondence Address | St James's Court Brown Street Manchester Greater Manchester M2 2JF |
Secretary Name | Hbjgw Manchester Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 March 2004(same day as company formation) |
Correspondence Address | 3 Hardman Square Spinningfields Manchester M3 3EB |
Registered Address | 10th Floor 3 Hardman Street Spinningfields Manchester Greater Manchester M3 3HF |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | 2 other UK companies use this postal address |
82 at £1 | Ian Dafydd Austin 8.20% Ordinary |
---|---|
70 at £1 | John Whatnall 7.00% Ordinary |
47 at £1 | David Morgan 4.70% Ordinary |
300 at £1 | Robert Douglas Mawe-bion 30.00% Ordinary |
23 at £1 | Karen Spencer 2.30% Ordinary |
23 at £1 | Stephen Hills 2.30% Ordinary |
23 at £1 | Stewart Harper 2.30% Ordinary |
175 at £1 | Paul Thomas 17.50% Ordinary |
140 at £1 | Ian Alexander Craig 14.00% Ordinary |
117 at £1 | Peter Stephen Roe 11.70% Ordinary |
Year | 2014 |
---|---|
Net Worth | £4,123 |
Cash | £244 |
Current Liabilities | £38,287 |
Latest Accounts | 30 April 2022 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 January 2024 (8 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
Latest Return | 22 March 2022 (1 year, 2 months ago) |
---|---|
Next Return Due | 5 April 2023 (overdue) |
28 January 2022 | Total exemption full accounts made up to 30 April 2021 (11 pages) |
---|---|
14 June 2021 | Confirmation statement made on 22 March 2021 with no updates (3 pages) |
30 October 2020 | Total exemption full accounts made up to 30 April 2020 (11 pages) |
17 April 2020 | Confirmation statement made on 22 March 2020 with updates (4 pages) |
16 January 2020 | Total exemption full accounts made up to 30 April 2019 (10 pages) |
4 April 2019 | Confirmation statement made on 22 March 2019 with no updates (3 pages) |
24 January 2019 | Total exemption full accounts made up to 30 April 2018 (11 pages) |
22 March 2018 | Confirmation statement made on 22 March 2018 with no updates (3 pages) |
31 January 2018 | Total exemption full accounts made up to 30 April 2017 (11 pages) |
5 May 2017 | Confirmation statement made on 22 March 2017 with updates (5 pages) |
5 May 2017 | Confirmation statement made on 22 March 2017 with updates (5 pages) |
10 January 2017 | Total exemption small company accounts made up to 30 April 2016 (7 pages) |
10 January 2017 | Total exemption small company accounts made up to 30 April 2016 (7 pages) |
28 April 2016 | Termination of appointment of Hbjgw Manchester Secretaries Limited as a secretary on 19 April 2016 (2 pages) |
28 April 2016 | Termination of appointment of Hbjgw Manchester Secretaries Limited as a secretary on 19 April 2016 (2 pages) |
31 March 2016 | Annual return made up to 22 March 2016 with a full list of shareholders Statement of capital on 2016-03-31
|
31 March 2016 | Annual return made up to 22 March 2016 with a full list of shareholders Statement of capital on 2016-03-31
|
21 January 2016 | Total exemption small company accounts made up to 30 April 2015 (8 pages) |
21 January 2016 | Total exemption small company accounts made up to 30 April 2015 (8 pages) |
28 April 2015 | Annual return made up to 22 March 2015 with a full list of shareholders Statement of capital on 2015-04-28
|
28 April 2015 | Annual return made up to 22 March 2015 with a full list of shareholders Statement of capital on 2015-04-28
|
10 February 2015 | Total exemption small company accounts made up to 30 April 2014 (8 pages) |
10 February 2015 | Total exemption small company accounts made up to 30 April 2014 (8 pages) |
15 April 2014 | Annual return made up to 22 March 2014 with a full list of shareholders Statement of capital on 2014-04-15
|
15 April 2014 | Annual return made up to 22 March 2014 with a full list of shareholders Statement of capital on 2014-04-15
|
27 January 2014 | Total exemption small company accounts made up to 30 April 2013 (7 pages) |
27 January 2014 | Total exemption small company accounts made up to 30 April 2013 (7 pages) |
3 April 2013 | Annual return made up to 22 March 2013 with a full list of shareholders (4 pages) |
3 April 2013 | Annual return made up to 22 March 2013 with a full list of shareholders (4 pages) |
7 November 2012 | Total exemption small company accounts made up to 30 April 2012 (6 pages) |
7 November 2012 | Total exemption small company accounts made up to 30 April 2012 (6 pages) |
13 April 2012 | Registered office address changed from the Press Rooms 23 New Mount Street Manchester M4 4DE on 13 April 2012 (1 page) |
13 April 2012 | Registered office address changed from the Press Rooms 23 New Mount Street Manchester M4 4DE on 13 April 2012 (1 page) |
4 April 2012 | Annual return made up to 22 March 2012 with a full list of shareholders (5 pages) |
4 April 2012 | Termination of appointment of Ian Austin as a director (1 page) |
4 April 2012 | Termination of appointment of Ian Austin as a director (1 page) |
4 April 2012 | Annual return made up to 22 March 2012 with a full list of shareholders (5 pages) |
9 March 2012 | Director's details changed for Robert Douglas Mawe Bion on 16 January 2012 (2 pages) |
9 March 2012 | Director's details changed for Robert Douglas Mawe Bion on 16 January 2012 (2 pages) |
9 March 2012 | Director's details changed for Robert Douglas Mawe Bion on 16 January 2012 (2 pages) |
9 March 2012 | Director's details changed for Robert Douglas Mawe Bion on 16 January 2012 (2 pages) |
26 January 2012 | Total exemption small company accounts made up to 30 April 2011 (6 pages) |
26 January 2012 | Total exemption small company accounts made up to 30 April 2011 (6 pages) |
24 March 2011 | Annual return made up to 22 March 2011 with a full list of shareholders (5 pages) |
24 March 2011 | Annual return made up to 22 March 2011 with a full list of shareholders (5 pages) |
12 January 2011 | Director's details changed for Robert Douglas Mawe Bion on 25 November 2010 (3 pages) |
12 January 2011 | Termination of appointment of Ian Craig as a director (2 pages) |
12 January 2011 | Total exemption small company accounts made up to 30 April 2010 (5 pages) |
12 January 2011 | Director's details changed for Robert Douglas Mawe Bion on 25 November 2010 (3 pages) |
12 January 2011 | Termination of appointment of Ian Craig as a director (2 pages) |
12 January 2011 | Total exemption small company accounts made up to 30 April 2010 (5 pages) |
21 December 2010 | Termination of appointment of a secretary (1 page) |
21 December 2010 | Registered office address changed from 3 Hardman Square Spinningfields Manchester M3 3EB on 21 December 2010 (1 page) |
21 December 2010 | Termination of appointment of a secretary (1 page) |
21 December 2010 | Registered office address changed from 3 Hardman Square Spinningfields Manchester M3 3EB on 21 December 2010 (1 page) |
12 April 2010 | Annual return made up to 22 March 2010 with a full list of shareholders (7 pages) |
12 April 2010 | Annual return made up to 22 March 2010 with a full list of shareholders (7 pages) |
25 September 2009 | Appointment terminated director peter roe (1 page) |
25 September 2009 | Appointment terminated director peter roe (1 page) |
15 September 2009 | Total exemption small company accounts made up to 30 April 2009 (5 pages) |
15 September 2009 | Total exemption small company accounts made up to 30 April 2009 (5 pages) |
31 March 2009 | Return made up to 22/03/09; full list of members (7 pages) |
31 March 2009 | Return made up to 22/03/09; full list of members (7 pages) |
12 January 2009 | Total exemption small company accounts made up to 30 April 2008 (7 pages) |
12 January 2009 | Total exemption small company accounts made up to 30 April 2008 (7 pages) |
28 August 2008 | Return made up to 22/03/08; full list of members (7 pages) |
28 August 2008 | Return made up to 22/03/08; full list of members (7 pages) |
7 January 2008 | Total exemption small company accounts made up to 30 April 2007 (5 pages) |
7 January 2008 | Total exemption small company accounts made up to 30 April 2007 (5 pages) |
23 December 2007 | Secretary's particulars changed (1 page) |
23 December 2007 | Secretary's particulars changed (1 page) |
11 December 2007 | Registered office changed on 11/12/07 from: st james's court brown street manchester greater manchester M2 2JF (1 page) |
11 December 2007 | Registered office changed on 11/12/07 from: st james's court brown street manchester greater manchester M2 2JF (1 page) |
24 April 2007 | Return made up to 22/03/07; full list of members (11 pages) |
24 April 2007 | Return made up to 22/03/07; full list of members (11 pages) |
25 January 2007 | Total exemption small company accounts made up to 30 April 2006 (5 pages) |
25 January 2007 | Total exemption small company accounts made up to 30 April 2006 (5 pages) |
18 August 2006 | Secretary's particulars changed (1 page) |
18 August 2006 | Secretary's particulars changed (1 page) |
13 June 2006 | Return made up to 22/03/06; full list of members (11 pages) |
13 June 2006 | Return made up to 22/03/06; full list of members (11 pages) |
20 February 2006 | Resolutions
|
20 February 2006 | Resolutions
|
20 January 2006 | Total exemption small company accounts made up to 30 April 2005 (5 pages) |
20 January 2006 | Total exemption small company accounts made up to 30 April 2005 (5 pages) |
3 May 2005 | Return made up to 22/03/05; full list of members; amend (10 pages) |
3 May 2005 | Return made up to 22/03/05; full list of members; amend (10 pages) |
19 April 2005 | Return made up to 22/03/05; full list of members (10 pages) |
19 April 2005 | Return made up to 22/03/05; full list of members (10 pages) |
18 March 2005 | Accounting reference date extended from 31/03/05 to 30/04/05 (1 page) |
18 March 2005 | Accounting reference date extended from 31/03/05 to 30/04/05 (1 page) |
12 July 2004 | Ad 01/06/04--------- £ si [email protected]=298 £ ic 702/1000 (2 pages) |
12 July 2004 | Ad 01/06/04--------- £ si [email protected]=298 £ ic 702/1000 (2 pages) |
8 June 2004 | Ad 01/06/04--------- £ si [email protected]=700 £ ic 2/702 (4 pages) |
8 June 2004 | Ad 01/06/04--------- £ si [email protected]=700 £ ic 2/702 (4 pages) |
17 May 2004 | New director appointed (2 pages) |
17 May 2004 | New director appointed (2 pages) |
17 May 2004 | New director appointed (2 pages) |
17 May 2004 | New director appointed (3 pages) |
17 May 2004 | Director resigned (1 page) |
17 May 2004 | New director appointed (2 pages) |
17 May 2004 | New director appointed (2 pages) |
17 May 2004 | New director appointed (2 pages) |
17 May 2004 | New director appointed (3 pages) |
17 May 2004 | Director resigned (1 page) |
5 May 2004 | Company name changed hallco 1023 LIMITED\certificate issued on 05/05/04 (2 pages) |
5 May 2004 | Company name changed hallco 1023 LIMITED\certificate issued on 05/05/04 (2 pages) |
22 March 2004 | Incorporation (17 pages) |
22 March 2004 | Incorporation (17 pages) |