Hale
Altrincham
Cheshire
WA15 9BD
Director Name | Mr Mark Robert Perkins |
---|---|
Date of Birth | January 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 July 2004(same day as company formation) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 22 Turnberry Lane Collingtree Park Northampton Northants NN4 0PA |
Secretary Name | Mrs Jacqueline Perkins |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 July 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | 22 Turnberry Lane Collingtree Park Northampton Northants NN4 0PA |
Director Name | Dr Timothy William Riley |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 May 2013(8 years, 10 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 01 November 2016) |
Role | Chairman |
Country of Residence | England |
Correspondence Address | Stoney Farm Midgley, Cragg Vale Hebden Bridge West Yorkshire HX7 5TB |
Registered Address | 68 Leigh Road Hale Altrincham Cheshire WA15 9BD |
---|---|
Region | North West |
Constituency | Altrincham and Sale West |
County | Greater Manchester |
Ward | Hale Central |
Built Up Area | Greater Manchester |
Address Matches | 4 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | -£5 |
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (9 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 March |
Latest Return | 20 July 2023 (8 months, 1 week ago) |
---|---|
Next Return Due | 3 August 2024 (4 months from now) |
28 December 2023 | Accounts for a dormant company made up to 31 March 2023 (8 pages) |
---|---|
25 August 2023 | Confirmation statement made on 20 July 2023 with no updates (3 pages) |
28 December 2022 | Accounts for a dormant company made up to 31 March 2022 (8 pages) |
3 September 2022 | Confirmation statement made on 20 July 2022 with no updates (3 pages) |
28 December 2021 | Accounts for a dormant company made up to 31 March 2021 (8 pages) |
1 September 2021 | Confirmation statement made on 20 July 2021 with no updates (3 pages) |
29 December 2020 | Accounts for a dormant company made up to 31 March 2020 (8 pages) |
5 August 2020 | Confirmation statement made on 20 July 2020 with no updates (3 pages) |
29 December 2019 | Accounts for a dormant company made up to 31 March 2019 (7 pages) |
3 August 2019 | Confirmation statement made on 20 July 2019 with no updates (3 pages) |
23 December 2018 | Accounts for a dormant company made up to 31 March 2018 (6 pages) |
11 August 2018 | Confirmation statement made on 20 July 2018 with no updates (3 pages) |
3 January 2018 | Accounts for a dormant company made up to 31 March 2017 (6 pages) |
3 January 2018 | Accounts for a dormant company made up to 31 March 2017 (6 pages) |
2 August 2017 | Confirmation statement made on 20 July 2017 with no updates (3 pages) |
2 August 2017 | Confirmation statement made on 20 July 2017 with no updates (3 pages) |
20 December 2016 | Accounts for a dormant company made up to 31 March 2016 (4 pages) |
20 December 2016 | Accounts for a dormant company made up to 31 March 2016 (4 pages) |
1 November 2016 | Termination of appointment of Timothy William Riley as a director on 1 November 2016 (1 page) |
1 November 2016 | Termination of appointment of Timothy William Riley as a director on 1 November 2016 (1 page) |
7 August 2016 | Confirmation statement made on 20 July 2016 with updates (5 pages) |
7 August 2016 | Confirmation statement made on 20 July 2016 with updates (5 pages) |
27 December 2015 | Accounts for a dormant company made up to 31 March 2015 (4 pages) |
27 December 2015 | Accounts for a dormant company made up to 31 March 2015 (4 pages) |
17 August 2015 | Annual return made up to 20 July 2015 with a full list of shareholders Statement of capital on 2015-08-17
|
17 August 2015 | Annual return made up to 20 July 2015 with a full list of shareholders Statement of capital on 2015-08-17
|
11 December 2014 | Accounts for a dormant company made up to 31 March 2014 (8 pages) |
11 December 2014 | Accounts for a dormant company made up to 31 March 2014 (8 pages) |
15 August 2014 | Annual return made up to 20 July 2014 with a full list of shareholders Statement of capital on 2014-08-15
|
15 August 2014 | Annual return made up to 20 July 2014 with a full list of shareholders Statement of capital on 2014-08-15
|
17 December 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
17 December 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
4 October 2013 | Registered office address changed from C/O Martin Montgomery 9-13 St Andrew Street London EC4 3AF United Kingdom on 4 October 2013 (1 page) |
4 October 2013 | Registered office address changed from C/O Martin Montgomery 9-13 St Andrew Street London EC4 3AF United Kingdom on 4 October 2013 (1 page) |
4 October 2013 | Registered office address changed from C/O Martin Montgomery 9-13 St Andrew Street London EC4 3AF United Kingdom on 4 October 2013 (1 page) |
14 August 2013 | Annual return made up to 20 July 2013 with a full list of shareholders Statement of capital on 2013-08-14
|
14 August 2013 | Annual return made up to 20 July 2013 with a full list of shareholders Statement of capital on 2013-08-14
|
28 May 2013 | Termination of appointment of Jacqueline Perkins as a secretary (1 page) |
28 May 2013 | Termination of appointment of Mark Perkins as a director (1 page) |
28 May 2013 | Termination of appointment of Mark Perkins as a director (1 page) |
28 May 2013 | Appointment of Mr Alex James Clarkson as a director (2 pages) |
28 May 2013 | Appointment of Mr Tim Riley as a director (2 pages) |
28 May 2013 | Termination of appointment of Jacqueline Perkins as a secretary (1 page) |
28 May 2013 | Appointment of Mr Alex James Clarkson as a director (2 pages) |
28 May 2013 | Appointment of Mr Tim Riley as a director (2 pages) |
30 January 2013 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
30 January 2013 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
17 September 2012 | Annual return made up to 20 July 2012 with a full list of shareholders (4 pages) |
17 September 2012 | Registered office address changed from 22 Turnberry Lane Collingtree Park Northampton Northamptonshire NN4 0PA on 17 September 2012 (1 page) |
17 September 2012 | Annual return made up to 20 July 2012 with a full list of shareholders (4 pages) |
17 September 2012 | Registered office address changed from 22 Turnberry Lane Collingtree Park Northampton Northamptonshire NN4 0PA on 17 September 2012 (1 page) |
22 December 2011 | Total exemption small company accounts made up to 31 March 2011 (3 pages) |
22 December 2011 | Total exemption small company accounts made up to 31 March 2011 (3 pages) |
13 September 2011 | Annual return made up to 20 July 2011 with a full list of shareholders (4 pages) |
13 September 2011 | Annual return made up to 20 July 2011 with a full list of shareholders (4 pages) |
8 March 2011 | Annual return made up to 20 July 2010 with a full list of shareholders (4 pages) |
8 March 2011 | Annual return made up to 20 July 2010 with a full list of shareholders (4 pages) |
18 December 2010 | Compulsory strike-off action has been discontinued (1 page) |
18 December 2010 | Compulsory strike-off action has been discontinued (1 page) |
17 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
17 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
16 November 2010 | First Gazette notice for compulsory strike-off (1 page) |
16 November 2010 | First Gazette notice for compulsory strike-off (1 page) |
29 January 2010 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
29 January 2010 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
6 January 2010 | Annual return made up to 20 July 2009 with a full list of shareholders (3 pages) |
6 January 2010 | Annual return made up to 20 July 2009 with a full list of shareholders (3 pages) |
6 January 2010 | Compulsory strike-off action has been discontinued (1 page) |
6 January 2010 | Compulsory strike-off action has been discontinued (1 page) |
5 January 2010 | Annual return made up to 20 July 2008 with a full list of shareholders (3 pages) |
5 January 2010 | Annual return made up to 20 July 2008 with a full list of shareholders (3 pages) |
15 December 2009 | First Gazette notice for compulsory strike-off (1 page) |
15 December 2009 | First Gazette notice for compulsory strike-off (1 page) |
29 January 2009 | Total exemption small company accounts made up to 31 March 2008 (3 pages) |
29 January 2009 | Total exemption small company accounts made up to 31 March 2008 (3 pages) |
2 February 2008 | Accounts for a dormant company made up to 31 March 2007 (5 pages) |
2 February 2008 | Accounts for a dormant company made up to 31 March 2007 (5 pages) |
23 December 2007 | Return made up to 20/07/07; no change of members (6 pages) |
23 December 2007 | Return made up to 20/07/07; no change of members (6 pages) |
2 February 2007 | Accounts for a dormant company made up to 31 March 2006 (5 pages) |
2 February 2007 | Accounts for a dormant company made up to 31 March 2006 (5 pages) |
8 September 2006 | Return made up to 20/07/06; full list of members (6 pages) |
8 September 2006 | Return made up to 20/07/06; full list of members (6 pages) |
24 January 2006 | Accounts for a dormant company made up to 31 March 2005 (2 pages) |
24 January 2006 | Accounts for a dormant company made up to 31 March 2005 (2 pages) |
17 August 2005 | Return made up to 20/07/05; full list of members (6 pages) |
17 August 2005 | Return made up to 20/07/05; full list of members (6 pages) |
10 June 2005 | Registered office changed on 10/06/05 from: 7G mobbs miller house christchurch road northampton northants NN1 5LL (1 page) |
10 June 2005 | Accounting reference date shortened from 31/07/05 to 31/03/05 (1 page) |
10 June 2005 | Registered office changed on 10/06/05 from: 7G mobbs miller house christchurch road northampton northants NN1 5LL (1 page) |
10 June 2005 | Accounting reference date shortened from 31/07/05 to 31/03/05 (1 page) |
20 July 2004 | Incorporation (13 pages) |
20 July 2004 | Incorporation (13 pages) |