Sale
M33 3PE
Director Name | Alan Neil Darlington |
---|---|
Date of Birth | June 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 December 2005(same day as company formation) |
Role | Architect |
Correspondence Address | 32 Moor Lane Salford Manchester M7 3PZ |
Director Name | Mr Gwyn Davies |
---|---|
Date of Birth | July 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 December 2005(same day as company formation) |
Role | Architect |
Country of Residence | England |
Correspondence Address | 2 Roe Cross Farm Old Road, Mottram Hyde SK14 6LW |
Director Name | Mr Ian William Sherwood |
---|---|
Date of Birth | July 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 December 2005(same day as company formation) |
Role | Architect |
Country of Residence | United Kingdom |
Correspondence Address | 2 Esher Drive Brooklands Sale Cheshire M33 3PE |
Director Name | Mr Kenneth Jones |
---|---|
Date of Birth | August 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 December 2005(same day as company formation) |
Role | Architect |
Country of Residence | England |
Correspondence Address | 15 Langham Road Bowdon Altrincham Cheshire WA14 2HT |
Secretary Name | Mr Ian William Sherwood |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 December 2005(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Esher Drive Brooklands Sale Cheshire M33 3PE |
Registered Address | 2 Esher Drive Sale M33 3PE |
---|---|
Region | North West |
Constituency | Altrincham and Sale West |
County | Greater Manchester |
Ward | Village |
Built Up Area | Greater Manchester |
Address Matches | 4 other UK companies use this postal address |
50 at £1 | Ian William Sherwood 50.00% Ordinary |
---|---|
50 at £1 | Kenneth Jones 50.00% Ordinary |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 31 March |
Latest Return | 7 December 2023 (4 months, 3 weeks ago) |
---|---|
Next Return Due | 21 December 2024 (7 months, 3 weeks from now) |
18 December 2023 | Confirmation statement made on 7 December 2023 with no updates (3 pages) |
---|---|
6 December 2023 | Accounts for a dormant company made up to 31 March 2023 (2 pages) |
8 December 2022 | Confirmation statement made on 7 December 2022 with no updates (3 pages) |
30 November 2022 | Micro company accounts made up to 31 March 2022 (4 pages) |
17 November 2022 | Change of details for Mr Ian William Sherwood as a person with significant control on 17 November 2022 (2 pages) |
15 November 2022 | Change of details for Mrs Kathryn Joy Sherwood as a person with significant control on 15 November 2022 (2 pages) |
16 March 2022 | Cessation of Kenneth Jones as a person with significant control on 16 March 2022 (1 page) |
16 March 2022 | Notification of Kathryn Sherwood as a person with significant control on 16 March 2022 (2 pages) |
16 March 2022 | Termination of appointment of Kenneth Jones as a director on 11 March 2022 (1 page) |
16 December 2021 | Total exemption full accounts made up to 31 March 2021 (5 pages) |
13 December 2021 | Confirmation statement made on 7 December 2021 with no updates (3 pages) |
19 February 2021 | Total exemption full accounts made up to 31 March 2020 (4 pages) |
21 December 2020 | Confirmation statement made on 7 December 2020 with no updates (3 pages) |
16 September 2020 | Appointment of Mrs Kathryn Joy Sherwood as a director on 16 September 2020 (2 pages) |
21 May 2020 | Registered office address changed from 18a Ashley Road Altrincham WA14 2DW England to 2 Esher Drive Sale M33 3PE on 21 May 2020 (1 page) |
11 December 2019 | Confirmation statement made on 7 December 2019 with no updates (3 pages) |
13 November 2019 | Total exemption full accounts made up to 31 March 2019 (3 pages) |
12 December 2018 | Confirmation statement made on 7 December 2018 with no updates (3 pages) |
8 October 2018 | Accounts for a dormant company made up to 31 March 2018 (2 pages) |
17 April 2018 | Registered office address changed from C/O Hattrell Ds One Architects Arthur House Chorlton Street Manchester M1 3EJ to 18a Ashley Road Altrincham WA14 2DW on 17 April 2018 (1 page) |
7 December 2017 | Confirmation statement made on 7 December 2017 with no updates (3 pages) |
7 December 2017 | Confirmation statement made on 7 December 2017 with no updates (3 pages) |
13 November 2017 | Accounts for a dormant company made up to 31 March 2017 (2 pages) |
13 November 2017 | Accounts for a dormant company made up to 31 March 2017 (2 pages) |
8 December 2016 | Confirmation statement made on 7 December 2016 with updates (5 pages) |
8 December 2016 | Confirmation statement made on 7 December 2016 with updates (5 pages) |
21 November 2016 | Accounts for a dormant company made up to 31 March 2016 (1 page) |
21 November 2016 | Accounts for a dormant company made up to 31 March 2016 (1 page) |
10 December 2015 | Annual return made up to 7 December 2015 with a full list of shareholders Statement of capital on 2015-12-10
|
10 December 2015 | Annual return made up to 7 December 2015 with a full list of shareholders Statement of capital on 2015-12-10
|
12 November 2015 | Termination of appointment of Ian William Sherwood as a secretary on 1 November 2015 (1 page) |
12 November 2015 | Termination of appointment of Ian William Sherwood as a secretary on 1 November 2015 (1 page) |
12 November 2015 | Termination of appointment of Ian William Sherwood as a secretary on 1 November 2015 (1 page) |
22 August 2015 | Accounts for a dormant company made up to 31 March 2015 (1 page) |
22 August 2015 | Accounts for a dormant company made up to 31 March 2015 (1 page) |
15 December 2014 | Annual return made up to 7 December 2014 with a full list of shareholders Statement of capital on 2014-12-15
|
15 December 2014 | Annual return made up to 7 December 2014 with a full list of shareholders Statement of capital on 2014-12-15
|
15 December 2014 | Annual return made up to 7 December 2014 with a full list of shareholders Statement of capital on 2014-12-15
|
8 December 2014 | Accounts for a dormant company made up to 31 March 2014 (1 page) |
8 December 2014 | Accounts for a dormant company made up to 31 March 2014 (1 page) |
2 January 2014 | Termination of appointment of Ian Sherwood as a director (1 page) |
2 January 2014 | Registered office address changed from C/O Hattrell Ds One Architecs Llp Arthur House Chorlton Street Manchester M1 3EJ United Kingdom on 2 January 2014 (1 page) |
2 January 2014 | Annual return made up to 7 December 2013 with a full list of shareholders Statement of capital on 2014-01-02
|
2 January 2014 | Termination of appointment of Ian Sherwood as a director (1 page) |
2 January 2014 | Annual return made up to 7 December 2013 with a full list of shareholders Statement of capital on 2014-01-02
|
2 January 2014 | Registered office address changed from C/O Hattrell Ds One Architecs Llp Arthur House Chorlton Street Manchester M1 3EJ United Kingdom on 2 January 2014 (1 page) |
2 January 2014 | Annual return made up to 7 December 2013 with a full list of shareholders Statement of capital on 2014-01-02
|
2 January 2014 | Registered office address changed from C/O Hattrell Ds One Architecs Llp Arthur House Chorlton Street Manchester M1 3EJ United Kingdom on 2 January 2014 (1 page) |
18 December 2013 | Accounts for a dormant company made up to 31 March 2013 (1 page) |
18 December 2013 | Accounts for a dormant company made up to 31 March 2013 (1 page) |
18 December 2012 | Annual return made up to 7 December 2012 with a full list of shareholders (5 pages) |
18 December 2012 | Annual return made up to 7 December 2012 with a full list of shareholders (5 pages) |
18 December 2012 | Annual return made up to 7 December 2012 with a full list of shareholders (5 pages) |
28 November 2012 | Accounts for a dormant company made up to 31 March 2012 (1 page) |
28 November 2012 | Accounts for a dormant company made up to 31 March 2012 (1 page) |
22 December 2011 | Annual return made up to 7 December 2011 with a full list of shareholders (5 pages) |
22 December 2011 | Annual return made up to 7 December 2011 with a full list of shareholders (5 pages) |
22 December 2011 | Annual return made up to 7 December 2011 with a full list of shareholders (5 pages) |
16 December 2011 | Accounts for a dormant company made up to 31 March 2011 (1 page) |
16 December 2011 | Accounts for a dormant company made up to 31 March 2011 (1 page) |
4 October 2011 | Previous accounting period extended from 31 December 2010 to 31 March 2011 (3 pages) |
4 October 2011 | Previous accounting period extended from 31 December 2010 to 31 March 2011 (3 pages) |
23 January 2011 | Annual return made up to 7 December 2010 with a full list of shareholders (5 pages) |
23 January 2011 | Annual return made up to 7 December 2010 with a full list of shareholders (5 pages) |
23 January 2011 | Annual return made up to 7 December 2010 with a full list of shareholders (5 pages) |
23 August 2010 | Total exemption small company accounts made up to 31 December 2009 (1 page) |
23 August 2010 | Total exemption small company accounts made up to 31 December 2009 (1 page) |
12 February 2010 | Annual return made up to 7 December 2009 with a full list of shareholders (5 pages) |
12 February 2010 | Annual return made up to 7 December 2009 with a full list of shareholders (5 pages) |
12 February 2010 | Director's details changed for Kenneth Jones on 12 February 2010 (2 pages) |
12 February 2010 | Registered office address changed from Alpha House, 4 Greek Street Stockport Cheshire SK3 8AB on 12 February 2010 (1 page) |
12 February 2010 | Registered office address changed from Alpha House, 4 Greek Street Stockport Cheshire SK3 8AB on 12 February 2010 (1 page) |
12 February 2010 | Director's details changed for Kenneth Jones on 12 February 2010 (2 pages) |
12 February 2010 | Annual return made up to 7 December 2009 with a full list of shareholders (5 pages) |
5 April 2009 | Accounts for a dormant company made up to 31 December 2008 (1 page) |
5 April 2009 | Accounts for a dormant company made up to 31 December 2008 (1 page) |
11 December 2008 | Appointment terminated director alan darlington (1 page) |
11 December 2008 | Return made up to 07/12/08; full list of members (4 pages) |
11 December 2008 | Appointment terminated director alan darlington (1 page) |
11 December 2008 | Appointment terminated director gwyn davies (1 page) |
11 December 2008 | Appointment terminated director gwyn davies (1 page) |
11 December 2008 | Return made up to 07/12/08; full list of members (4 pages) |
15 October 2008 | Accounts for a dormant company made up to 31 December 2007 (1 page) |
15 October 2008 | Accounts for a dormant company made up to 31 December 2007 (1 page) |
2 January 2008 | Return made up to 07/12/07; full list of members (3 pages) |
2 January 2008 | Return made up to 07/12/07; full list of members (3 pages) |
12 July 2007 | Company name changed hattrell ds one LIMITED\certificate issued on 12/07/07 (2 pages) |
12 July 2007 | Company name changed hattrell ds one LIMITED\certificate issued on 12/07/07 (2 pages) |
6 June 2007 | Accounts for a dormant company made up to 31 December 2006 (1 page) |
6 June 2007 | Accounts for a dormant company made up to 31 December 2006 (1 page) |
21 January 2007 | Return made up to 07/12/06; full list of members (9 pages) |
21 January 2007 | Return made up to 07/12/06; full list of members (9 pages) |
7 December 2005 | Incorporation (14 pages) |
7 December 2005 | Incorporation (14 pages) |