Hale
Altrincham
Cheshire
WA14 2EX
Director Name | Ms Rebecca Jane Hassett |
---|---|
Date of Birth | April 1975 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 March 2022(17 years, 7 months after company formation) |
Appointment Duration | 2 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | C/O Krystal Clear Accounting - Westgate House 44 H Hale Altrincham Cheshire WA14 2EX |
Director Name | Ms Maureen Wright |
---|---|
Date of Birth | July 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2004(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Fox Road Castle Donington Derbyshire DE74 2UN |
Secretary Name | Robert Peddieson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 September 2004(same day as company formation) |
Role | Internet Consultant |
Country of Residence | England |
Correspondence Address | 1 Fox Road Castle Donington Derbyshire DE74 2UN |
Director Name | Robert Peddieson |
---|---|
Date of Birth | February 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 July 2005(10 months, 3 weeks after company formation) |
Appointment Duration | 16 years, 8 months (resigned 31 March 2022) |
Role | Internet Consultant |
Country of Residence | England |
Correspondence Address | 1 Fox Road Castle Donington Derbyshire DE74 2UN |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 September 2004(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | www.midlandswebsolutions.co.uk/ |
---|---|
Telephone | 01332 850618 |
Telephone region | Derby |
Registered Address | C/O Krystal Clear Accounting - Westgate House 44 Hale Road, Ground Floor Hale Altrincham Cheshire WA14 2EX |
---|---|
Region | North West |
Constituency | Altrincham and Sale West |
County | Greater Manchester |
Ward | Hale Central |
Built Up Area | Greater Manchester |
Address Matches | Over 20 other UK companies use this postal address |
3 at £1 | Maureen Wright 60.00% Ordinary |
---|---|
2 at £1 | Robert Peddieson 40.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £28,728 |
Cash | £43,103 |
Current Liabilities | £36,983 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 22 August 2023 (8 months, 1 week ago) |
---|---|
Next Return Due | 5 September 2024 (4 months, 1 week from now) |
21 September 2004 | Delivered on: 6 October 2004 Satisfied on: 6 July 2014 Persons entitled: National Westminster 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. Fully Satisfied |
---|
24 September 2017 | Confirmation statement made on 1 September 2017 with no updates (3 pages) |
---|---|
28 March 2017 | Total exemption small company accounts made up to 30 September 2016 (4 pages) |
3 September 2016 | Confirmation statement made on 1 September 2016 with updates (6 pages) |
7 December 2015 | Total exemption small company accounts made up to 30 September 2015 (3 pages) |
4 September 2015 | Annual return made up to 1 September 2015 with a full list of shareholders Statement of capital on 2015-09-04
|
4 September 2015 | Annual return made up to 1 September 2015 with a full list of shareholders Statement of capital on 2015-09-04
|
24 February 2015 | Total exemption small company accounts made up to 30 September 2014 (4 pages) |
6 September 2014 | Annual return made up to 1 September 2014 with a full list of shareholders Statement of capital on 2014-09-06
|
6 September 2014 | Annual return made up to 1 September 2014 with a full list of shareholders Statement of capital on 2014-09-06
|
6 July 2014 | Satisfaction of charge 1 in full (1 page) |
16 January 2014 | Total exemption small company accounts made up to 30 September 2013 (5 pages) |
2 September 2013 | Annual return made up to 1 September 2013 with a full list of shareholders Statement of capital on 2013-09-02
|
2 September 2013 | Annual return made up to 1 September 2013 with a full list of shareholders Statement of capital on 2013-09-02
|
24 December 2012 | Total exemption small company accounts made up to 30 September 2012 (4 pages) |
8 September 2012 | Annual return made up to 1 September 2012 with a full list of shareholders (5 pages) |
8 September 2012 | Annual return made up to 1 September 2012 with a full list of shareholders (5 pages) |
14 March 2012 | Total exemption small company accounts made up to 30 September 2011 (6 pages) |
5 September 2011 | Annual return made up to 1 September 2011 with a full list of shareholders (5 pages) |
5 September 2011 | Annual return made up to 1 September 2011 with a full list of shareholders (5 pages) |
27 April 2011 | Total exemption small company accounts made up to 30 September 2010 (4 pages) |
7 September 2010 | Registered office address changed from 1 Fox Road Castle Donington Derbyshire DE72 2BT on 7 September 2010 (1 page) |
7 September 2010 | Annual return made up to 1 September 2010 with a full list of shareholders (5 pages) |
7 September 2010 | Annual return made up to 1 September 2010 with a full list of shareholders (5 pages) |
7 September 2010 | Registered office address changed from 1 Fox Road Castle Donington Derbyshire DE72 2BT on 7 September 2010 (1 page) |
6 September 2010 | Director's details changed for Maureen Wright on 1 September 2010 (2 pages) |
6 September 2010 | Director's details changed for Maureen Wright on 1 September 2010 (2 pages) |
6 September 2010 | Director's details changed for Robert Peddieson on 1 September 2010 (2 pages) |
6 September 2010 | Director's details changed for Robert Peddieson on 1 September 2010 (2 pages) |
18 May 2010 | Total exemption small company accounts made up to 30 September 2009 (5 pages) |
26 September 2009 | Return made up to 01/09/09; full list of members (4 pages) |
6 May 2009 | Total exemption small company accounts made up to 30 September 2008 (6 pages) |
8 September 2008 | Return made up to 01/09/08; full list of members (4 pages) |
19 March 2008 | Total exemption small company accounts made up to 30 September 2007 (6 pages) |
14 September 2007 | Director's particulars changed (1 page) |
14 September 2007 | Return made up to 01/09/07; full list of members (2 pages) |
14 September 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
17 January 2007 | Total exemption small company accounts made up to 30 September 2006 (7 pages) |
13 December 2006 | Registered office changed on 13/12/06 from: treetops, trent lane weston on trent derby derbyshire DE72 2BT (1 page) |
7 September 2006 | Return made up to 01/09/06; full list of members (3 pages) |
17 July 2006 | Registered office changed on 17/07/06 from: ashwood house, 5 cock lane norton juxta twycross atherstone warwickshire CV9 3PY (1 page) |
28 December 2005 | Total exemption small company accounts made up to 30 September 2005 (6 pages) |
26 September 2005 | Return made up to 01/09/05; full list of members (3 pages) |
22 July 2005 | New director appointed (1 page) |
6 October 2004 | Particulars of mortgage/charge (3 pages) |
1 September 2004 | Secretary resigned (1 page) |
1 September 2004 | Incorporation (19 pages) |