Broadheath
Altrincham
Cheshire
WA14 5DH
Secretary Name | Linda Jayne Leigh |
---|---|
Nationality | British |
Status | Current |
Appointed | 11 April 2006(2 months, 2 weeks after company formation) |
Appointment Duration | 18 years |
Role | Administrator |
Correspondence Address | Units R & S Lyon Estate Atlantic Street Broadheath Altrincham Cheshire WA14 5DH |
Director Name | Duport Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 January 2006(same day as company formation) |
Correspondence Address | 2 Southfield Road Westbury-On-Trym Bristol BS9 3BH |
Secretary Name | Duport Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 January 2006(same day as company formation) |
Correspondence Address | The Bristol Office 2 Southfield Road Westbury On Trym Bristol BS9 3BH |
Website | oakleighcabinets.co.uk |
---|---|
Telephone | 0161 9290394 |
Telephone region | Manchester |
Registered Address | Units R & S Lyon Estate Atlantic Street Broadheath Altrincham Cheshire WA14 5DH |
---|---|
Region | North West |
Constituency | Altrincham and Sale West |
County | Greater Manchester |
Ward | Broadheath |
Built Up Area | Greater Manchester |
100 at £1 | Maurice Leigh 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £22,202 |
Cash | £6,761 |
Current Liabilities | £116,816 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 March |
Latest Return | 24 January 2024 (3 months ago) |
---|---|
Next Return Due | 7 February 2025 (9 months, 2 weeks from now) |
11 July 2006 | Delivered on: 14 July 2006 Persons entitled: The Royal Bank of Scotland 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. Outstanding |
---|
2 February 2024 | Confirmation statement made on 24 January 2024 with no updates (3 pages) |
---|---|
7 December 2023 | Unaudited abridged accounts made up to 31 March 2023 (10 pages) |
2 March 2023 | Confirmation statement made on 24 January 2023 with no updates (3 pages) |
27 October 2022 | Unaudited abridged accounts made up to 31 March 2022 (12 pages) |
24 February 2022 | Confirmation statement made on 24 January 2022 with no updates (3 pages) |
30 September 2021 | Unaudited abridged accounts made up to 31 March 2021 (8 pages) |
29 March 2021 | Confirmation statement made on 24 January 2021 with no updates (3 pages) |
9 December 2020 | Micro company accounts made up to 31 March 2020 (8 pages) |
5 February 2020 | Confirmation statement made on 24 January 2020 with no updates (3 pages) |
2 October 2019 | Unaudited abridged accounts made up to 31 March 2019 (7 pages) |
4 February 2019 | Confirmation statement made on 24 January 2019 with updates (4 pages) |
1 October 2018 | Unaudited abridged accounts made up to 31 March 2018 (9 pages) |
29 January 2018 | Confirmation statement made on 24 January 2018 with no updates (3 pages) |
19 October 2017 | Unaudited abridged accounts made up to 31 March 2017 (10 pages) |
19 October 2017 | Unaudited abridged accounts made up to 31 March 2017 (10 pages) |
26 January 2017 | Confirmation statement made on 24 January 2017 with updates (5 pages) |
26 January 2017 | Confirmation statement made on 24 January 2017 with updates (5 pages) |
27 October 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
27 October 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
4 March 2016 | Annual return made up to 24 January 2016 with a full list of shareholders Statement of capital on 2016-03-04
|
4 March 2016 | Annual return made up to 24 January 2016 with a full list of shareholders Statement of capital on 2016-03-04
|
15 October 2015 | Total exemption small company accounts made up to 31 March 2015 (9 pages) |
15 October 2015 | Total exemption small company accounts made up to 31 March 2015 (9 pages) |
6 February 2015 | Annual return made up to 24 January 2015 with a full list of shareholders Statement of capital on 2015-02-06
|
6 February 2015 | Annual return made up to 24 January 2015 with a full list of shareholders Statement of capital on 2015-02-06
|
20 November 2014 | Total exemption small company accounts made up to 31 March 2014 (9 pages) |
20 November 2014 | Total exemption small company accounts made up to 31 March 2014 (9 pages) |
17 February 2014 | Annual return made up to 24 January 2014 with a full list of shareholders Statement of capital on 2014-02-17
|
17 February 2014 | Annual return made up to 24 January 2014 with a full list of shareholders Statement of capital on 2014-02-17
|
29 August 2013 | Total exemption small company accounts made up to 31 March 2013 (9 pages) |
29 August 2013 | Total exemption small company accounts made up to 31 March 2013 (9 pages) |
31 January 2013 | Annual return made up to 24 January 2013 with a full list of shareholders (3 pages) |
31 January 2013 | Annual return made up to 24 January 2013 with a full list of shareholders (3 pages) |
20 September 2012 | Total exemption small company accounts made up to 31 March 2012 (9 pages) |
20 September 2012 | Total exemption small company accounts made up to 31 March 2012 (9 pages) |
30 January 2012 | Annual return made up to 24 January 2012 with a full list of shareholders (3 pages) |
30 January 2012 | Annual return made up to 24 January 2012 with a full list of shareholders (3 pages) |
12 December 2011 | Total exemption small company accounts made up to 31 March 2011 (9 pages) |
12 December 2011 | Total exemption small company accounts made up to 31 March 2011 (9 pages) |
21 July 2011 | Registered office address changed from Woodfield House Woodfield Road Altrincham WA14 4ED on 21 July 2011 (1 page) |
21 July 2011 | Registered office address changed from Woodfield House Woodfield Road Altrincham WA14 4ED on 21 July 2011 (1 page) |
11 February 2011 | Annual return made up to 24 January 2011 with a full list of shareholders (3 pages) |
11 February 2011 | Annual return made up to 24 January 2011 with a full list of shareholders (3 pages) |
21 July 2010 | Total exemption full accounts made up to 31 March 2010 (6 pages) |
21 July 2010 | Total exemption full accounts made up to 31 March 2010 (6 pages) |
28 January 2010 | Secretary's details changed for Linda Jayne Leigh on 1 January 2010 (1 page) |
28 January 2010 | Director's details changed for Maurice Leigh on 1 January 2010 (2 pages) |
28 January 2010 | Annual return made up to 24 January 2010 with a full list of shareholders (4 pages) |
28 January 2010 | Director's details changed for Maurice Leigh on 1 January 2010 (2 pages) |
28 January 2010 | Secretary's details changed for Linda Jayne Leigh on 1 January 2010 (1 page) |
28 January 2010 | Director's details changed for Maurice Leigh on 1 January 2010 (2 pages) |
28 January 2010 | Annual return made up to 24 January 2010 with a full list of shareholders (4 pages) |
28 January 2010 | Secretary's details changed for Linda Jayne Leigh on 1 January 2010 (1 page) |
26 August 2009 | Total exemption full accounts made up to 31 March 2009 (6 pages) |
26 August 2009 | Total exemption full accounts made up to 31 March 2009 (6 pages) |
26 January 2009 | Return made up to 24/01/09; full list of members (3 pages) |
26 January 2009 | Return made up to 24/01/09; full list of members (3 pages) |
1 October 2008 | Total exemption full accounts made up to 31 March 2008 (6 pages) |
1 October 2008 | Total exemption full accounts made up to 31 March 2008 (6 pages) |
28 January 2008 | Return made up to 24/01/08; full list of members (2 pages) |
28 January 2008 | Return made up to 24/01/08; full list of members (2 pages) |
14 September 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
14 September 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
13 February 2007 | Return made up to 24/01/07; full list of members
|
13 February 2007 | Return made up to 24/01/07; full list of members
|
14 July 2006 | Particulars of mortgage/charge (3 pages) |
14 July 2006 | Particulars of mortgage/charge (3 pages) |
4 May 2006 | New director appointed (2 pages) |
4 May 2006 | New secretary appointed (2 pages) |
4 May 2006 | New director appointed (2 pages) |
4 May 2006 | New secretary appointed (2 pages) |
3 May 2006 | Accounting reference date extended from 31/01/07 to 31/03/07 (1 page) |
3 May 2006 | Accounting reference date extended from 31/01/07 to 31/03/07 (1 page) |
3 May 2006 | Ad 11/04/06--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
3 May 2006 | Ad 11/04/06--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
25 January 2006 | Director resigned (1 page) |
25 January 2006 | Secretary resigned (1 page) |
25 January 2006 | Secretary resigned (1 page) |
25 January 2006 | Director resigned (1 page) |
24 January 2006 | Incorporation (13 pages) |
24 January 2006 | Incorporation (13 pages) |