Cheadle Hulme
Cheadle
Cheshire
SK8 7BS
Director Name | Mrs Claire Westwell |
---|---|
Date of Birth | January 1974 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 May 2010(6 years after company formation) |
Appointment Duration | 14 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Landmark House Station Road Cheadle Hulme Cheadle Cheshire SK8 7BS |
Secretary Name | Northern Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 April 2004(same day as company formation) |
Correspondence Address | The Oaks 214 Woodford Road Woodford Cheshire SK7 1QF |
Website | alchemidesign.co.uk |
---|
Registered Address | James House 312 Ripponden Road Oldham OL4 2NY |
---|---|
Region | North West |
Constituency | Oldham East and Saddleworth |
County | Greater Manchester |
Ward | Waterhead |
Built Up Area | Greater Manchester |
Address Matches | Over 40 other UK companies use this postal address |
10 at £1 | Claire Westwell 9.90% Ordinary |
---|---|
90 at £1 | Michael Ian Westwell 89.11% Ordinary |
1 at £1 | Claire Westwell 0.99% Ordinary A |
Year | 2014 |
---|---|
Net Worth | £1,797 |
Cash | £10 |
Current Liabilities | £62,763 |
Latest Accounts | 30 April 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months from now) |
Accounts Category | Micro |
Accounts Year End | 30 April |
Latest Return | 23 May 2023 (11 months, 2 weeks ago) |
---|---|
Next Return Due | 6 June 2024 (1 month from now) |
7 July 2004 | Delivered on: 8 July 2004 Persons entitled: Hsbc Bank 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 charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
---|
30 April 2024 | Micro company accounts made up to 30 April 2023 (4 pages) |
---|---|
2 April 2024 | First Gazette notice for compulsory strike-off (1 page) |
23 May 2023 | Notification of Michael Randolf Wright as a person with significant control on 10 May 2023 (2 pages) |
23 May 2023 | Termination of appointment of Claire Westwell as a director on 10 May 2023 (1 page) |
23 May 2023 | Registered office address changed from Landmark House Station Road Cheadle Hulme Cheadle Cheshire SK8 7BS to James House 312 Ripponden Road Oldham OL4 2NY on 23 May 2023 (1 page) |
23 May 2023 | Termination of appointment of Michael Ian Westwell as a director on 10 May 2023 (1 page) |
23 May 2023 | Confirmation statement made on 23 May 2023 with updates (4 pages) |
23 May 2023 | Cessation of Michael Ian Westwell as a person with significant control on 10 May 2023 (1 page) |
23 May 2023 | Appointment of Mr Michael Randolf Wright as a director on 10 May 2023 (2 pages) |
25 April 2023 | Confirmation statement made on 22 April 2023 with no updates (3 pages) |
21 February 2023 | Total exemption full accounts made up to 30 April 2022 (9 pages) |
22 April 2022 | Confirmation statement made on 22 April 2022 with updates (4 pages) |
28 January 2022 | Total exemption full accounts made up to 30 April 2021 (9 pages) |
26 April 2021 | Confirmation statement made on 22 April 2021 with updates (4 pages) |
23 April 2021 | Change of details for Mr Michael Ian Westwell as a person with significant control on 22 April 2021 (2 pages) |
3 February 2021 | Total exemption full accounts made up to 30 April 2020 (9 pages) |
22 April 2020 | Confirmation statement made on 22 April 2020 with updates (5 pages) |
31 January 2020 | Total exemption full accounts made up to 30 April 2019 (10 pages) |
29 April 2019 | Confirmation statement made on 21 April 2019 with no updates (3 pages) |
22 January 2019 | Total exemption full accounts made up to 30 April 2018 (7 pages) |
25 April 2018 | Confirmation statement made on 21 April 2018 with no updates (3 pages) |
26 January 2018 | Total exemption full accounts made up to 30 April 2017 (7 pages) |
24 April 2017 | Confirmation statement made on 21 April 2017 with updates (5 pages) |
24 April 2017 | Confirmation statement made on 21 April 2017 with updates (5 pages) |
6 January 2017 | Total exemption small company accounts made up to 30 April 2016 (6 pages) |
6 January 2017 | Total exemption small company accounts made up to 30 April 2016 (6 pages) |
17 May 2016 | Annual return made up to 21 April 2016 with a full list of shareholders Statement of capital on 2016-05-17
|
17 May 2016 | Annual return made up to 21 April 2016 with a full list of shareholders Statement of capital on 2016-05-17
|
26 January 2016 | Total exemption small company accounts made up to 30 April 2015 (6 pages) |
26 January 2016 | Total exemption small company accounts made up to 30 April 2015 (6 pages) |
29 April 2015 | Annual return made up to 21 April 2015 with a full list of shareholders Statement of capital on 2015-04-29
|
29 April 2015 | Annual return made up to 21 April 2015 with a full list of shareholders Statement of capital on 2015-04-29
|
29 January 2015 | Total exemption small company accounts made up to 30 April 2014 (6 pages) |
29 January 2015 | Total exemption small company accounts made up to 30 April 2014 (6 pages) |
24 April 2014 | Annual return made up to 21 April 2014 with a full list of shareholders Statement of capital on 2014-04-24
|
24 April 2014 | Annual return made up to 21 April 2014 with a full list of shareholders Statement of capital on 2014-04-24
|
5 August 2013 | Total exemption small company accounts made up to 30 April 2013 (5 pages) |
5 August 2013 | Total exemption small company accounts made up to 30 April 2013 (5 pages) |
25 April 2013 | Annual return made up to 21 April 2013 with a full list of shareholders (4 pages) |
25 April 2013 | Annual return made up to 21 April 2013 with a full list of shareholders (4 pages) |
28 January 2013 | Total exemption small company accounts made up to 30 April 2012 (5 pages) |
28 January 2013 | Total exemption small company accounts made up to 30 April 2012 (5 pages) |
26 April 2012 | Annual return made up to 21 April 2012 with a full list of shareholders (4 pages) |
26 April 2012 | Annual return made up to 21 April 2012 with a full list of shareholders (4 pages) |
13 December 2011 | Total exemption small company accounts made up to 30 April 2011 (5 pages) |
13 December 2011 | Total exemption small company accounts made up to 30 April 2011 (5 pages) |
21 April 2011 | Director's details changed for Michael Ian Westwell on 21 April 2011 (2 pages) |
21 April 2011 | Termination of appointment of Northern Formations Limited as a secretary (1 page) |
21 April 2011 | Annual return made up to 21 April 2011 with a full list of shareholders (4 pages) |
21 April 2011 | Statement of capital following an allotment of shares on 1 May 2010
|
21 April 2011 | Statement of capital following an allotment of shares on 1 May 2010
|
21 April 2011 | Statement of capital following an allotment of shares on 1 May 2010
|
21 April 2011 | Termination of appointment of Northern Formations Limited as a secretary (1 page) |
21 April 2011 | Director's details changed for Michael Ian Westwell on 21 April 2011 (2 pages) |
21 April 2011 | Annual return made up to 21 April 2011 with a full list of shareholders (4 pages) |
7 April 2011 | Appointment of Mrs Claire Westwell as a director (2 pages) |
7 April 2011 | Appointment of Mrs Claire Westwell as a director (2 pages) |
6 April 2011 | Statement of capital following an allotment of shares on 1 May 2010
|
6 April 2011 | Statement of capital following an allotment of shares on 1 May 2010
|
6 April 2011 | Statement of capital following an allotment of shares on 1 May 2010
|
6 April 2011 | Statement of capital following an allotment of shares on 1 May 2010
|
6 April 2011 | Statement of capital following an allotment of shares on 1 May 2010
|
6 April 2011 | Statement of capital following an allotment of shares on 1 May 2010
|
2 February 2011 | Total exemption small company accounts made up to 30 April 2010 (4 pages) |
2 February 2011 | Registered office address changed from St George's House 215-219 Chester Road Manchester M15 4JE on 2 February 2011 (2 pages) |
2 February 2011 | Total exemption small company accounts made up to 30 April 2010 (4 pages) |
2 February 2011 | Registered office address changed from St George's House 215-219 Chester Road Manchester M15 4JE on 2 February 2011 (2 pages) |
2 February 2011 | Registered office address changed from St George's House 215-219 Chester Road Manchester M15 4JE on 2 February 2011 (2 pages) |
28 April 2010 | Annual return made up to 21 April 2010 with a full list of shareholders (4 pages) |
28 April 2010 | Annual return made up to 21 April 2010 with a full list of shareholders (4 pages) |
21 April 2010 | Termination of appointment of a secretary (1 page) |
21 April 2010 | Termination of appointment of a secretary (1 page) |
1 February 2010 | Total exemption small company accounts made up to 30 April 2009 (5 pages) |
1 February 2010 | Total exemption small company accounts made up to 30 April 2009 (5 pages) |
20 May 2009 | Return made up to 21/04/09; full list of members (3 pages) |
20 May 2009 | Return made up to 21/04/09; full list of members (3 pages) |
9 February 2009 | Total exemption small company accounts made up to 30 April 2008 (6 pages) |
9 February 2009 | Total exemption small company accounts made up to 30 April 2008 (6 pages) |
5 June 2008 | Return made up to 21/04/08; full list of members (3 pages) |
5 June 2008 | Return made up to 21/04/08; full list of members (3 pages) |
19 May 2008 | Total exemption small company accounts made up to 30 April 2007 (6 pages) |
19 May 2008 | Total exemption small company accounts made up to 30 April 2007 (6 pages) |
26 July 2007 | Director's particulars changed (1 page) |
26 July 2007 | Return made up to 21/04/07; full list of members (6 pages) |
26 July 2007 | Registered office changed on 26/07/07 from: ainleys chartered accountants 324 manchester road west timperley altrincham cheshire WA14 5NB (1 page) |
26 July 2007 | Registered office changed on 26/07/07 from: ainleys chartered accountants 324 manchester road west timperley altrincham cheshire WA14 5NB (1 page) |
26 July 2007 | Director's particulars changed (1 page) |
26 July 2007 | Return made up to 21/04/07; full list of members (6 pages) |
8 March 2007 | Total exemption full accounts made up to 30 April 2006 (10 pages) |
8 March 2007 | Total exemption full accounts made up to 30 April 2006 (10 pages) |
27 April 2006 | Return made up to 21/04/06; full list of members (6 pages) |
27 April 2006 | Return made up to 21/04/06; full list of members (6 pages) |
23 January 2006 | Total exemption full accounts made up to 30 April 2005 (9 pages) |
23 January 2006 | Total exemption full accounts made up to 30 April 2005 (9 pages) |
26 April 2005 | Return made up to 21/04/05; full list of members (6 pages) |
26 April 2005 | Return made up to 21/04/05; full list of members (6 pages) |
8 July 2004 | Particulars of mortgage/charge (3 pages) |
8 July 2004 | Particulars of mortgage/charge (3 pages) |
21 April 2004 | Incorporation (17 pages) |
21 April 2004 | Incorporation (17 pages) |