Hale
Cheshire
WA15 0LA
Secretary Name | Sally Fiona Goodall |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 June 2005(4 months, 1 week after company formation) |
Appointment Duration | 18 years, 7 months (resigned 09 January 2024) |
Role | Company Director |
Correspondence Address | 19 Bankhall Lane Hale Cheshire WA15 0LA |
Director Name | P & P Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 February 2005(same day as company formation) |
Correspondence Address | 123 Deansgate Manchester M3 2BU |
Secretary Name | P & P Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 February 2005(same day as company formation) |
Correspondence Address | 123 Deansgate Manchester Lancashire M3 2BU |
Registered Address | 19 Bankhall Lane Hale Cheshire WA15 0LA |
---|---|
Region | North West |
Constituency | Altrincham and Sale West |
County | Greater Manchester |
Ward | Hale Central |
Built Up Area | Greater Manchester |
Year | 2013 |
---|---|
Net Worth | £21,052 |
Cash | £275,503 |
Current Liabilities | £5,783 |
Latest Accounts | 28 February 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 November 2024 (7 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 28 February |
Latest Return | 3 February 2024 (2 months, 3 weeks ago) |
---|---|
Next Return Due | 17 February 2025 (9 months, 3 weeks from now) |
9 January 2024 | Termination of appointment of Sally Fiona Goodall as a secretary on 9 January 2024 (1 page) |
---|---|
9 December 2023 | Total exemption full accounts made up to 28 February 2023 (6 pages) |
10 February 2023 | Confirmation statement made on 3 February 2023 with no updates (3 pages) |
18 October 2022 | Unaudited abridged accounts made up to 28 February 2022 (6 pages) |
7 March 2022 | Confirmation statement made on 3 February 2022 with no updates (3 pages) |
18 November 2021 | Amended accounts made up to 28 February 2021 (6 pages) |
25 October 2021 | Unaudited abridged accounts made up to 28 February 2021 (6 pages) |
6 April 2021 | Confirmation statement made on 3 February 2021 with no updates (3 pages) |
7 October 2020 | Accounts made up to 28 February 2020 (5 pages) |
3 February 2020 | Confirmation statement made on 3 February 2020 with no updates (3 pages) |
3 January 2020 | Unaudited abridged accounts made up to 28 February 2019 (6 pages) |
20 March 2019 | Confirmation statement made on 3 February 2019 with no updates (3 pages) |
7 November 2018 | Unaudited abridged accounts made up to 28 February 2018 (6 pages) |
17 March 2018 | Confirmation statement made on 3 February 2018 with no updates (3 pages) |
28 November 2017 | Unaudited abridged accounts made up to 28 February 2017 (6 pages) |
28 November 2017 | Unaudited abridged accounts made up to 28 February 2017 (6 pages) |
7 February 2017 | Confirmation statement made on 3 February 2017 with updates (5 pages) |
7 February 2017 | Confirmation statement made on 3 February 2017 with updates (5 pages) |
25 November 2016 | Total exemption small company accounts made up to 28 February 2016 (6 pages) |
25 November 2016 | Total exemption small company accounts made up to 28 February 2016 (6 pages) |
4 February 2016 | Annual return made up to 3 February 2016 with a full list of shareholders Statement of capital on 2016-02-04
|
4 February 2016 | Annual return made up to 3 February 2016 with a full list of shareholders Statement of capital on 2016-02-04
|
28 November 2015 | Total exemption small company accounts made up to 28 February 2015 (6 pages) |
28 November 2015 | Total exemption small company accounts made up to 28 February 2015 (6 pages) |
12 February 2015 | Annual return made up to 3 February 2015 with a full list of shareholders Statement of capital on 2015-02-12
|
12 February 2015 | Annual return made up to 3 February 2015 with a full list of shareholders Statement of capital on 2015-02-12
|
12 February 2015 | Annual return made up to 3 February 2015 with a full list of shareholders Statement of capital on 2015-02-12
|
6 October 2014 | Total exemption small company accounts made up to 28 February 2014 (6 pages) |
6 October 2014 | Total exemption small company accounts made up to 28 February 2014 (6 pages) |
5 February 2014 | Annual return made up to 3 February 2014 with a full list of shareholders Statement of capital on 2014-02-05
|
5 February 2014 | Annual return made up to 3 February 2014 with a full list of shareholders Statement of capital on 2014-02-05
|
5 February 2014 | Annual return made up to 3 February 2014 with a full list of shareholders Statement of capital on 2014-02-05
|
28 October 2013 | Total exemption small company accounts made up to 28 February 2013 (6 pages) |
28 October 2013 | Total exemption small company accounts made up to 28 February 2013 (6 pages) |
7 February 2013 | Annual return made up to 3 February 2013 with a full list of shareholders (4 pages) |
7 February 2013 | Annual return made up to 3 February 2013 with a full list of shareholders (4 pages) |
7 February 2013 | Annual return made up to 3 February 2013 with a full list of shareholders (4 pages) |
21 January 2013 | Total exemption small company accounts made up to 28 February 2012 (9 pages) |
21 January 2013 | Total exemption small company accounts made up to 28 February 2012 (9 pages) |
17 April 2012 | Annual return made up to 3 February 2012 with a full list of shareholders (4 pages) |
17 April 2012 | Annual return made up to 3 February 2012 with a full list of shareholders (4 pages) |
17 April 2012 | Annual return made up to 3 February 2012 with a full list of shareholders (4 pages) |
19 January 2012 | Total exemption small company accounts made up to 28 February 2011 (6 pages) |
19 January 2012 | Annual return made up to 3 February 2011 with a full list of shareholders (12 pages) |
19 January 2012 | Registered office address changed from 30a Park Road Hale Cheshire WA15 9NN on 19 January 2012 (2 pages) |
19 January 2012 | Registered office address changed from 30a Park Road Hale Cheshire WA15 9NN on 19 January 2012 (2 pages) |
19 January 2012 | Annual return made up to 3 February 2011 with a full list of shareholders (12 pages) |
19 January 2012 | Annual return made up to 3 February 2011 with a full list of shareholders (12 pages) |
19 January 2012 | Total exemption small company accounts made up to 28 February 2011 (6 pages) |
18 January 2012 | Administrative restoration application (3 pages) |
18 January 2012 | Administrative restoration application (3 pages) |
20 September 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
20 September 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
7 June 2011 | First Gazette notice for compulsory strike-off (1 page) |
7 June 2011 | First Gazette notice for compulsory strike-off (1 page) |
2 June 2010 | Total exemption small company accounts made up to 28 February 2010 (6 pages) |
2 June 2010 | Total exemption small company accounts made up to 28 February 2010 (6 pages) |
6 May 2010 | Annual return made up to 3 February 2010 with a full list of shareholders (4 pages) |
6 May 2010 | Director's details changed for Nicholas Naisby Goodall on 3 February 2010 (2 pages) |
6 May 2010 | Annual return made up to 3 February 2010 with a full list of shareholders (4 pages) |
6 May 2010 | Director's details changed for Nicholas Naisby Goodall on 3 February 2010 (2 pages) |
6 May 2010 | Annual return made up to 3 February 2010 with a full list of shareholders (4 pages) |
6 May 2010 | Director's details changed for Nicholas Naisby Goodall on 3 February 2010 (2 pages) |
17 July 2009 | Total exemption full accounts made up to 28 February 2009 (7 pages) |
17 July 2009 | Total exemption full accounts made up to 28 February 2009 (7 pages) |
25 June 2009 | Return made up to 03/02/09; full list of members (3 pages) |
25 June 2009 | Return made up to 03/02/09; full list of members (3 pages) |
18 March 2009 | Partial exemption accounts made up to 28 February 2008 (7 pages) |
18 March 2009 | Partial exemption accounts made up to 28 February 2008 (7 pages) |
11 March 2008 | Partial exemption accounts made up to 28 February 2007 (8 pages) |
11 March 2008 | Partial exemption accounts made up to 28 February 2007 (8 pages) |
11 March 2008 | Return made up to 03/02/07; full list of members (6 pages) |
11 March 2008 | Return made up to 03/02/08; full list of members (6 pages) |
11 March 2008 | Return made up to 03/02/08; full list of members (6 pages) |
11 March 2008 | Return made up to 03/02/07; full list of members (6 pages) |
25 January 2007 | Partial exemption accounts made up to 28 February 2006 (7 pages) |
25 January 2007 | Partial exemption accounts made up to 28 February 2006 (7 pages) |
6 March 2006 | Return made up to 03/02/06; full list of members (6 pages) |
6 March 2006 | Registered office changed on 06/03/06 from: 123 deansgate, manchester, M3 2BU (1 page) |
6 March 2006 | Registered office changed on 06/03/06 from: 123 deansgate, manchester, M3 2BU (1 page) |
6 March 2006 | Return made up to 03/02/06; full list of members (6 pages) |
8 July 2005 | New director appointed (2 pages) |
8 July 2005 | New director appointed (2 pages) |
27 June 2005 | Secretary resigned (1 page) |
27 June 2005 | Director resigned (1 page) |
27 June 2005 | Secretary resigned (1 page) |
27 June 2005 | New secretary appointed (2 pages) |
27 June 2005 | New secretary appointed (2 pages) |
27 June 2005 | Director resigned (1 page) |
24 February 2005 | Company name changed fleetness 397 LIMITED\certificate issued on 24/02/05 (2 pages) |
24 February 2005 | Company name changed fleetness 397 LIMITED\certificate issued on 24/02/05 (2 pages) |
3 February 2005 | Incorporation (26 pages) |
3 February 2005 | Incorporation (26 pages) |