Timperley
Altrincham
WA15 6TR
Secretary Name | Mr Richard Jennison Bell |
---|---|
Nationality | English |
Status | Current |
Appointed | 26 August 2004(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 50 Hawthorn Avenue Timperley Altrincham WA15 6TR |
Director Name | Ms Maggi Potts |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 July 2021(16 years, 10 months after company formation) |
Appointment Duration | 2 years, 9 months |
Role | Conveyancer |
Country of Residence | England |
Correspondence Address | Grosvenor House 45 The Downs Altrincham Cheshire WA14 2QG |
Director Name | Mr Robert Chester Haworth |
---|---|
Date of Birth | July 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 August 2004(same day as company formation) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Gifford Mount East Downs Road Bowdon Altrincham Cheshire WA14 2LG |
Director Name | Mrs Amanda Freeman |
---|---|
Date of Birth | December 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 May 2006(1 year, 8 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 17 December 2010) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 46 Rivington Road Hale Altrincham Cheshire WA15 9PJ |
Director Name | Miss Tanya Joanne Simister |
---|---|
Date of Birth | March 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 May 2006(1 year, 8 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 16 December 2011) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Holmcroft Marston Lane Marston Northwich Cheshire CW9 6DL |
Director Name | Deansgate Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 August 2004(same day as company formation) |
Correspondence Address | The Britannia Suite Lauren Court Wharf Road Sale M33 2AF |
Secretary Name | Britannia Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 August 2004(same day as company formation) |
Correspondence Address | The Britannia Suite Lauren Court Wharf Road Sale M33 2AF |
Website | haworthholtbell.com |
---|---|
Telephone | 0161 9287136 |
Telephone region | Manchester |
Registered Address | Grosvenor House 45 The Downs Altrincham Cheshire WA14 2QG |
---|---|
Region | North West |
Constituency | Altrincham and Sale West |
County | Greater Manchester |
Ward | Bowdon |
Built Up Area | Greater Manchester |
Address Matches | Over 60 other UK companies use this postal address |
100 at £1 | Richard Jennison Bell 50.00% Ordinary |
---|---|
100 at £1 | Robert Chester Haworth 50.00% Ordinary |
Latest Accounts | 30 April 2023 (11 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 2 weeks from now) |
Accounts Category | Dormant |
Accounts Year End | 30 April |
Latest Return | 7 September 2023 (7 months, 2 weeks ago) |
---|---|
Next Return Due | 21 September 2024 (5 months from now) |
24 August 2020 | Confirmation statement made on 22 August 2020 with no updates (3 pages) |
---|---|
18 June 2020 | Accounts for a dormant company made up to 30 April 2020 (2 pages) |
23 August 2019 | Confirmation statement made on 22 August 2019 with no updates (3 pages) |
1 May 2019 | Accounts for a dormant company made up to 30 April 2019 (2 pages) |
22 August 2018 | Confirmation statement made on 22 August 2018 with no updates (3 pages) |
14 May 2018 | Accounts for a dormant company made up to 30 April 2018 (2 pages) |
29 August 2017 | Confirmation statement made on 23 August 2017 with no updates (3 pages) |
29 August 2017 | Confirmation statement made on 23 August 2017 with no updates (3 pages) |
8 June 2017 | Accounts for a dormant company made up to 30 April 2017 (2 pages) |
8 June 2017 | Accounts for a dormant company made up to 30 April 2017 (2 pages) |
23 August 2016 | Confirmation statement made on 23 August 2016 with updates (6 pages) |
23 August 2016 | Confirmation statement made on 23 August 2016 with updates (6 pages) |
17 May 2016 | Amended accounts for a dormant company made up to 30 April 2016 (2 pages) |
17 May 2016 | Amended accounts for a dormant company made up to 30 April 2016 (2 pages) |
6 May 2016 | Accounts for a dormant company made up to 30 April 2016 (2 pages) |
6 May 2016 | Accounts for a dormant company made up to 30 April 2016 (2 pages) |
27 August 2015 | Accounts for a dormant company made up to 30 April 2015 (2 pages) |
27 August 2015 | Accounts for a dormant company made up to 30 April 2015 (2 pages) |
24 August 2015 | Annual return made up to 24 August 2015 with a full list of shareholders Statement of capital on 2015-08-24
|
24 August 2015 | Annual return made up to 24 August 2015 with a full list of shareholders Statement of capital on 2015-08-24
|
29 January 2015 | Accounts for a dormant company made up to 30 April 2014 (2 pages) |
29 January 2015 | Accounts for a dormant company made up to 30 April 2014 (2 pages) |
28 August 2014 | Annual return made up to 26 August 2014 with a full list of shareholders Statement of capital on 2014-08-28
|
28 August 2014 | Annual return made up to 26 August 2014 with a full list of shareholders Statement of capital on 2014-08-28
|
24 January 2014 | Accounts for a dormant company made up to 30 April 2013 (2 pages) |
24 January 2014 | Accounts for a dormant company made up to 30 April 2013 (2 pages) |
27 August 2013 | Annual return made up to 26 August 2013 with a full list of shareholders Statement of capital on 2013-08-27
|
27 August 2013 | Annual return made up to 26 August 2013 with a full list of shareholders Statement of capital on 2013-08-27
|
4 January 2013 | Accounts for a dormant company made up to 30 April 2012 (2 pages) |
4 January 2013 | Accounts for a dormant company made up to 30 April 2012 (2 pages) |
28 August 2012 | Annual return made up to 26 August 2012 with a full list of shareholders (5 pages) |
28 August 2012 | Annual return made up to 26 August 2012 with a full list of shareholders (5 pages) |
10 January 2012 | Accounts for a dormant company made up to 30 April 2011 (2 pages) |
10 January 2012 | Accounts for a dormant company made up to 30 April 2011 (2 pages) |
20 December 2011 | Termination of appointment of Tanya Simister as a director (1 page) |
20 December 2011 | Termination of appointment of Tanya Simister as a director (1 page) |
26 August 2011 | Annual return made up to 26 August 2011 with a full list of shareholders (6 pages) |
26 August 2011 | Annual return made up to 26 August 2011 with a full list of shareholders (6 pages) |
26 August 2011 | Director's details changed for Miss Tanya Joanne Simister on 1 June 2011 (2 pages) |
26 August 2011 | Director's details changed for Miss Tanya Joanne Simister on 1 June 2011 (2 pages) |
26 August 2011 | Director's details changed for Miss Tanya Joanne Simister on 1 June 2011 (2 pages) |
17 January 2011 | Accounts for a dormant company made up to 30 April 2010 (2 pages) |
17 January 2011 | Accounts for a dormant company made up to 30 April 2010 (2 pages) |
11 January 2011 | Termination of appointment of Amanda Freeman as a director (1 page) |
11 January 2011 | Termination of appointment of Amanda Freeman as a director (1 page) |
26 August 2010 | Annual return made up to 26 August 2010 with a full list of shareholders (7 pages) |
26 August 2010 | Annual return made up to 26 August 2010 with a full list of shareholders (7 pages) |
11 January 2010 | Accounts for a dormant company made up to 30 April 2009 (2 pages) |
11 January 2010 | Accounts for a dormant company made up to 30 April 2009 (2 pages) |
26 August 2009 | Return made up to 26/08/09; full list of members (4 pages) |
26 August 2009 | Return made up to 26/08/09; full list of members (4 pages) |
9 March 2009 | Accounts for a dormant company made up to 30 April 2008 (2 pages) |
9 March 2009 | Accounts for a dormant company made up to 30 April 2008 (2 pages) |
3 September 2008 | Return made up to 26/08/08; full list of members (4 pages) |
3 September 2008 | Return made up to 26/08/08; full list of members (4 pages) |
30 January 2008 | Accounts for a dormant company made up to 30 April 2007 (1 page) |
30 January 2008 | Accounts for a dormant company made up to 30 April 2007 (1 page) |
14 September 2007 | Return made up to 26/08/07; no change of members (8 pages) |
14 September 2007 | Return made up to 26/08/07; no change of members (8 pages) |
24 January 2007 | Resolutions
|
24 January 2007 | Resolutions
|
19 January 2007 | Accounts for a dormant company made up to 30 April 2006 (2 pages) |
19 January 2007 | Accounts for a dormant company made up to 30 April 2006 (2 pages) |
19 September 2006 | Return made up to 26/08/06; full list of members (8 pages) |
19 September 2006 | Return made up to 26/08/06; full list of members (8 pages) |
12 May 2006 | New director appointed (2 pages) |
12 May 2006 | New director appointed (2 pages) |
12 May 2006 | New director appointed (2 pages) |
12 May 2006 | New director appointed (2 pages) |
7 November 2005 | Registered office changed on 07/11/05 from: 220 ashley road hale altrincham cheshire WA15 9SR (1 page) |
7 November 2005 | Registered office changed on 07/11/05 from: 220 ashley road hale altrincham cheshire WA15 9SR (1 page) |
21 September 2005 | Return made up to 26/08/05; full list of members
|
21 September 2005 | Return made up to 26/08/05; full list of members
|
12 September 2005 | Accounts for a dormant company made up to 30 April 2005 (2 pages) |
12 September 2005 | Accounts for a dormant company made up to 30 April 2005 (2 pages) |
8 October 2004 | Accounting reference date shortened from 31/08/05 to 30/04/05 (1 page) |
8 October 2004 | Accounting reference date shortened from 31/08/05 to 30/04/05 (1 page) |
14 September 2004 | Secretary resigned (1 page) |
14 September 2004 | Director resigned (1 page) |
14 September 2004 | Director resigned (1 page) |
14 September 2004 | New secretary appointed;new director appointed (2 pages) |
14 September 2004 | New director appointed (2 pages) |
14 September 2004 | Registered office changed on 14/09/04 from: the britannia suite 2ND floor st james's 79 oxford street manchester lancashire M1 6FR (1 page) |
14 September 2004 | New director appointed (2 pages) |
14 September 2004 | Secretary resigned (1 page) |
14 September 2004 | New secretary appointed;new director appointed (2 pages) |
14 September 2004 | Registered office changed on 14/09/04 from: the britannia suite 2ND floor st james's 79 oxford street manchester lancashire M1 6FR (1 page) |
26 August 2004 | Incorporation (21 pages) |
26 August 2004 | Incorporation (21 pages) |