Walton
Liverpool
L4 5QY
Secretary Name | Mr Christopher Dagnall |
---|---|
Status | Current |
Appointed | 01 October 2016(10 years, 8 months after company formation) |
Appointment Duration | 7 years, 7 months |
Role | Company Director |
Correspondence Address | 140 Stuart Road Walton Liverpool L4 5QY |
Director Name | Iain Bruce Kilner |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 January 2006(same day as company formation) |
Role | Farmer |
Country of Residence | United Kingdom |
Correspondence Address | Heapfield Farm Wansford Road Nafferton Driffield YO25 8NJ |
Director Name | Patricia Mary Kilner |
---|---|
Date of Birth | February 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 January 2006(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Heapfield Farm Wansford Road Nafferton Driffield North Humberside YO25 8NJ |
Secretary Name | Patricia Mary Kilner |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 January 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | Heapfield Farm Wansford Road Nafferton Driffield YO25 8NJ |
Director Name | Mr Richard Hesmondhalgh |
---|---|
Date of Birth | September 1952 (Born 71 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 31 January 2014(8 years after company formation) |
Appointment Duration | 2 years, 8 months (resigned 01 October 2016) |
Role | Property Investor |
Country of Residence | United Kingdom |
Correspondence Address | Hawthorne Dene School Lane West Hill Ottery St. Mary Devon EX11 1UP |
Secretary Name | Richard Hesmondhalgh |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 January 2014(8 years after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 21 March 2014) |
Role | Company Director |
Correspondence Address | Hawthorne Dene School Lane West Hill Ottery St. Mary Devon EX11 1UP |
Director Name | Mr Peter Clarke |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 17 March 2014(8 years, 2 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 01 October 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Paxfield Higher Broad Oak Road West Hill Ottery St. Mary Devon EX11 1XJ |
Secretary Name | Mr Peter Clarke |
---|---|
Status | Resigned |
Appointed | 21 March 2014(8 years, 2 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 01 October 2016) |
Role | Company Director |
Correspondence Address | Paxfield Higher Broad Oak Road West Hill Ottery St. Mary Devon EX11 1XJ |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 January 2006(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | Swan Building Swan Street Manchester M4 5JW |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | Ancoats and Clayton |
Built Up Area | Greater Manchester |
Address Matches | Over 10 other UK companies use this postal address |
2 at £1 | Richard Hesmondhalgh 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£1,551 |
Cash | £6,660 |
Current Liabilities | £9,369 |
Latest Accounts | 31 May 2023 (11 months ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 May |
Latest Return | 28 November 2023 (5 months ago) |
---|---|
Next Return Due | 12 December 2024 (7 months, 2 weeks from now) |
12 December 2023 | Confirmation statement made on 28 November 2023 with no updates (3 pages) |
---|---|
20 February 2023 | Micro company accounts made up to 31 May 2022 (3 pages) |
12 December 2022 | Confirmation statement made on 28 November 2022 with no updates (3 pages) |
12 April 2022 | Micro company accounts made up to 31 May 2021 (3 pages) |
3 February 2022 | Confirmation statement made on 28 November 2021 with updates (3 pages) |
23 April 2021 | Accounts for a dormant company made up to 31 May 2020 (2 pages) |
1 March 2021 | Registered office address changed from Ashton Field Farm Windmill Road Worsley Manchester M28 3RP England to Swan Building Swan Street Manchester M4 5JW on 1 March 2021 (1 page) |
10 December 2020 | Confirmation statement made on 28 November 2020 with no updates (3 pages) |
3 April 2020 | Registered office address changed from 140 Stuart Road Walton Liverpool L4 5QY England to Ashton Field Farm Windmill Road Worsley Manchester M28 3RP on 3 April 2020 (1 page) |
13 January 2020 | Accounts for a dormant company made up to 31 May 2019 (2 pages) |
11 December 2019 | Confirmation statement made on 28 November 2019 with no updates (3 pages) |
22 March 2019 | Micro company accounts made up to 31 May 2018 (2 pages) |
19 December 2018 | Confirmation statement made on 28 November 2018 with no updates (3 pages) |
8 May 2018 | Compulsory strike-off action has been discontinued (1 page) |
7 May 2018 | Micro company accounts made up to 31 May 2017 (2 pages) |
1 May 2018 | First Gazette notice for compulsory strike-off (1 page) |
18 December 2017 | Confirmation statement made on 28 November 2017 with no updates (3 pages) |
28 November 2016 | Confirmation statement made on 28 November 2016 with updates (6 pages) |
28 November 2016 | Confirmation statement made on 28 November 2016 with updates (6 pages) |
10 October 2016 | Termination of appointment of Peter Clarke as a secretary on 1 October 2016 (1 page) |
10 October 2016 | Appointment of Mr Christopher Dagnall as a director on 1 October 2016 (2 pages) |
10 October 2016 | Termination of appointment of Richard Hesmondhalgh as a director on 1 October 2016 (1 page) |
10 October 2016 | Termination of appointment of Peter Clarke as a director on 1 October 2016 (1 page) |
10 October 2016 | Termination of appointment of Peter Clarke as a director on 1 October 2016 (1 page) |
10 October 2016 | Appointment of Mr Christopher Dagnall as a secretary on 1 October 2016 (2 pages) |
10 October 2016 | Registered office address changed from Paxfield Higher Broad Oak Road West Hill Ottery St. Mary Devon EX11 1XJ to 140 Stuart Road Walton Liverpool L4 5QY on 10 October 2016 (1 page) |
10 October 2016 | Registered office address changed from Paxfield Higher Broad Oak Road West Hill Ottery St. Mary Devon EX11 1XJ to 140 Stuart Road Walton Liverpool L4 5QY on 10 October 2016 (1 page) |
10 October 2016 | Appointment of Mr Christopher Dagnall as a director on 1 October 2016 (2 pages) |
10 October 2016 | Termination of appointment of Peter Clarke as a secretary on 1 October 2016 (1 page) |
10 October 2016 | Termination of appointment of Richard Hesmondhalgh as a director on 1 October 2016 (1 page) |
10 October 2016 | Appointment of Mr Christopher Dagnall as a secretary on 1 October 2016 (2 pages) |
28 September 2016 | Accounts for a dormant company made up to 31 May 2016 (2 pages) |
28 September 2016 | Accounts for a dormant company made up to 31 May 2016 (2 pages) |
11 January 2016 | Annual return made up to 11 January 2016 with a full list of shareholders Statement of capital on 2016-01-11
|
11 January 2016 | Annual return made up to 11 January 2016 with a full list of shareholders Statement of capital on 2016-01-11
|
8 September 2015 | Total exemption small company accounts made up to 31 May 2015 (3 pages) |
8 September 2015 | Total exemption small company accounts made up to 31 May 2015 (3 pages) |
26 January 2015 | Total exemption small company accounts made up to 31 May 2014 (3 pages) |
26 January 2015 | Total exemption small company accounts made up to 31 May 2014 (3 pages) |
13 January 2015 | Annual return made up to 11 January 2015 with a full list of shareholders Statement of capital on 2015-01-13
|
13 January 2015 | Annual return made up to 11 January 2015 with a full list of shareholders Statement of capital on 2015-01-13
|
24 March 2014 | Registered office address changed from Hawthorne Dene School Lane West Hill Ottery St. Mary Devon EX11 1UP on 24 March 2014 (1 page) |
24 March 2014 | Registered office address changed from Hawthorne Dene School Lane West Hill Ottery St. Mary Devon EX11 1UP on 24 March 2014 (1 page) |
21 March 2014 | Appointment of Mr Peter Clarke as a secretary (2 pages) |
21 March 2014 | Appointment of Mr Peter Clarke as a secretary (2 pages) |
21 March 2014 | Termination of appointment of Richard Hesmondhalgh as a secretary (1 page) |
21 March 2014 | Termination of appointment of Richard Hesmondhalgh as a secretary (1 page) |
18 March 2014 | Appointment of Mr Peter Clarke as a director (2 pages) |
18 March 2014 | Appointment of Mr Peter Clarke as a director (2 pages) |
11 March 2014 | Annual return made up to 11 January 2014 with a full list of shareholders Statement of capital on 2014-03-11
|
11 March 2014 | Director's details changed for Iain Bruce Kilner on 11 January 2014 (2 pages) |
11 March 2014 | Director's details changed for Patricia Mary Kilner on 11 January 2014 (2 pages) |
11 March 2014 | Director's details changed for Iain Bruce Kilner on 11 January 2014 (2 pages) |
11 March 2014 | Director's details changed for Patricia Mary Kilner on 11 January 2014 (2 pages) |
11 March 2014 | Annual return made up to 11 January 2014 with a full list of shareholders Statement of capital on 2014-03-11
|
18 February 2014 | Registered office address changed from Regency House 45-51 Chorley New Road Bolton BL1 4QR on 18 February 2014 (2 pages) |
18 February 2014 | Termination of appointment of Iain Kilner as a director (2 pages) |
18 February 2014 | Termination of appointment of Patricia Kilner as a director (2 pages) |
18 February 2014 | Registered office address changed from Regency House 45-51 Chorley New Road Bolton BL1 4QR on 18 February 2014 (2 pages) |
18 February 2014 | Termination of appointment of Iain Kilner as a director (2 pages) |
18 February 2014 | Appointment of Richard Hesmondhalgh as a secretary (3 pages) |
18 February 2014 | Termination of appointment of Patricia Kilner as a director (2 pages) |
18 February 2014 | Termination of appointment of Patricia Kilner as a secretary (2 pages) |
18 February 2014 | Termination of appointment of Patricia Kilner as a secretary (2 pages) |
18 February 2014 | Appointment of Richard Hesmondhalgh as a director (3 pages) |
18 February 2014 | Appointment of Richard Hesmondhalgh as a director (3 pages) |
18 February 2014 | Appointment of Richard Hesmondhalgh as a secretary (3 pages) |
20 January 2014 | Total exemption small company accounts made up to 31 May 2013 (4 pages) |
20 January 2014 | Total exemption small company accounts made up to 31 May 2013 (4 pages) |
4 June 2013 | Total exemption small company accounts made up to 31 May 2012 (3 pages) |
4 June 2013 | Total exemption small company accounts made up to 31 May 2012 (3 pages) |
26 March 2013 | Annual return made up to 11 January 2013 with a full list of shareholders (5 pages) |
26 March 2013 | Annual return made up to 11 January 2013 with a full list of shareholders (5 pages) |
1 March 2012 | Total exemption small company accounts made up to 31 May 2011 (3 pages) |
1 March 2012 | Total exemption small company accounts made up to 31 May 2011 (3 pages) |
18 January 2012 | Annual return made up to 11 January 2012 with a full list of shareholders (5 pages) |
18 January 2012 | Annual return made up to 11 January 2012 with a full list of shareholders (5 pages) |
10 May 2011 | Annual return made up to 11 January 2011 with a full list of shareholders (5 pages) |
10 May 2011 | Annual return made up to 11 January 2011 with a full list of shareholders (5 pages) |
5 April 2011 | Total exemption small company accounts made up to 31 May 2010 (4 pages) |
5 April 2011 | Total exemption small company accounts made up to 31 May 2010 (4 pages) |
21 April 2010 | Annual return made up to 11 January 2010 with a full list of shareholders (5 pages) |
21 April 2010 | Annual return made up to 11 January 2010 with a full list of shareholders (5 pages) |
2 March 2010 | Total exemption small company accounts made up to 31 May 2009 (4 pages) |
2 March 2010 | Total exemption small company accounts made up to 31 May 2009 (4 pages) |
24 February 2010 | Director's details changed for Patricia Mary Kilner on 1 March 2009 (1 page) |
24 February 2010 | Director's details changed for Patricia Mary Kilner on 1 March 2009 (1 page) |
24 February 2010 | Director's details changed for Patricia Mary Kilner on 1 March 2009 (1 page) |
23 February 2010 | Secretary's details changed for Patricia Mary Kilner on 1 March 2009 (1 page) |
23 February 2010 | Secretary's details changed for Patricia Mary Kilner on 1 March 2009 (1 page) |
23 February 2010 | Director's details changed for Iain Bruce Kilner on 1 March 2009 (1 page) |
23 February 2010 | Director's details changed for Iain Bruce Kilner on 1 March 2009 (1 page) |
23 February 2010 | Secretary's details changed for Patricia Mary Kilner on 1 March 2009 (1 page) |
23 February 2010 | Director's details changed for Iain Bruce Kilner on 1 March 2009 (1 page) |
3 April 2009 | Total exemption small company accounts made up to 31 May 2008 (4 pages) |
3 April 2009 | Total exemption small company accounts made up to 31 May 2008 (4 pages) |
22 January 2009 | Return made up to 11/01/09; full list of members (4 pages) |
22 January 2009 | Return made up to 11/01/09; full list of members (4 pages) |
9 April 2008 | Return made up to 11/01/08; full list of members (4 pages) |
9 April 2008 | Return made up to 11/01/08; full list of members (4 pages) |
12 November 2007 | Total exemption small company accounts made up to 31 May 2007 (4 pages) |
12 November 2007 | Total exemption small company accounts made up to 31 May 2007 (4 pages) |
27 February 2007 | Return made up to 11/01/07; full list of members (2 pages) |
27 February 2007 | Return made up to 11/01/07; full list of members (2 pages) |
16 February 2006 | Accounting reference date extended from 31/01/07 to 31/05/07 (1 page) |
16 February 2006 | Accounting reference date extended from 31/01/07 to 31/05/07 (1 page) |
30 January 2006 | Ad 11/01/06--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
30 January 2006 | Ad 11/01/06--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
11 January 2006 | Incorporation (17 pages) |
11 January 2006 | Secretary resigned (1 page) |
11 January 2006 | Incorporation (17 pages) |
11 January 2006 | Secretary resigned (1 page) |