Hale Barns
Altrincham
Cheshire
WA15 0AT
Secretary Name | Terri Jean Moylan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 July 2006(3 months, 1 week after company formation) |
Appointment Duration | 3 years, 8 months (resigned 06 April 2010) |
Role | Administrator |
Correspondence Address | 8 Bath Street Hale Cheshire WA14 2EJ |
Director Name | Mr Martin Joseph Moylan |
---|---|
Date of Birth | February 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 October 2009(3 years, 6 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 27 June 2011) |
Role | Entrepreneur |
Country of Residence | United Kingdom |
Correspondence Address | 2 Dobb Hedge Close Hale Barns Altrincham Cheshire WA15 0AT |
Director Name | Mr Stephen Millar |
---|---|
Date of Birth | February 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2010(3 years, 12 months after company formation) |
Appointment Duration | 13 years, 11 months (resigned 23 February 2024) |
Role | Property Management |
Country of Residence | Northern Ireland |
Correspondence Address | 28 Ballywillan Road Gleno Larne County Antrim BT40 3LQ Northern Ireland |
Secretary Name | Howard Missin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 March 2010(3 years, 12 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 01 January 2015) |
Role | Company Director |
Correspondence Address | 20a Victoria Road Hale Cheshire WA15 9AD |
Director Name | Mr Howard James Missin |
---|---|
Date of Birth | January 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 April 2017(11 years after company formation) |
Appointment Duration | 4 years, 10 months (resigned 11 March 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 20a Victoria Road Hale Altrincham Cheshire WA15 9AD |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 April 2006(same day as company formation) |
Correspondence Address | Marquess Court 69 Southampton Row London WC1B 4ET |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 April 2006(same day as company formation) |
Correspondence Address | Marquess Court 69 Southampton Row London WC1B 4ET |
Secretary Name | Oakland Residential Management Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 March 2014(7 years, 11 months after company formation) |
Appointment Duration | 7 years, 9 months (resigned 11 December 2021) |
Correspondence Address | 20a Victoria Road Hale Cheshire WA15 9AD |
Registered Address | Next Move Estates 102 Crumpsall Lane Crumpsall Greater Manchester M8 5SG |
---|---|
Region | North West |
Constituency | Blackley and Broughton |
County | Greater Manchester |
Ward | Crumpsall |
Built Up Area | Greater Manchester |
Year | 2013 |
---|---|
Net Worth | -£9,140 |
Cash | £771 |
Current Liabilities | £11,201 |
Latest Accounts | 30 April 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
Latest Return | 6 April 2023 (1 year ago) |
---|---|
Next Return Due | 20 April 2024 (overdue) |
31 January 2024 | Total exemption full accounts made up to 30 April 2023 (6 pages) |
---|---|
27 April 2023 | Total exemption full accounts made up to 30 April 2022 (6 pages) |
13 April 2023 | Confirmation statement made on 6 April 2023 with no updates (3 pages) |
11 May 2022 | Confirmation statement made on 6 April 2022 with updates (4 pages) |
11 March 2022 | Termination of appointment of Howard James Missin as a director on 11 March 2022 (1 page) |
25 February 2022 | Registered office address changed from 20a Victoria Road Hale Cheshire WA15 9AD to 8 Crumpsall Lane Manchester M8 5SG on 25 February 2022 (1 page) |
25 February 2022 | Total exemption full accounts made up to 30 April 2021 (8 pages) |
25 February 2022 | Registered office address changed from 8 Crumpsall Lane Manchester M8 5SG England to Next Move Estates 102 Crumpsall Lane Crumpsall Greater Manchester M8 5SG on 25 February 2022 (1 page) |
22 December 2021 | Termination of appointment of Oakland Residential Management Limited as a secretary on 11 December 2021 (1 page) |
29 April 2021 | Micro company accounts made up to 30 April 2020 (3 pages) |
7 April 2021 | Confirmation statement made on 6 April 2021 with no updates (3 pages) |
20 April 2020 | Confirmation statement made on 6 April 2020 with updates (4 pages) |
30 January 2020 | Micro company accounts made up to 30 April 2019 (2 pages) |
8 April 2019 | Confirmation statement made on 6 April 2019 with updates (4 pages) |
31 January 2019 | Micro company accounts made up to 30 April 2018 (2 pages) |
9 April 2018 | Confirmation statement made on 6 April 2018 with updates (4 pages) |
31 January 2018 | Micro company accounts made up to 30 April 2017 (2 pages) |
16 May 2017 | Confirmation statement made on 6 April 2017 with updates (5 pages) |
16 May 2017 | Confirmation statement made on 6 April 2017 with updates (5 pages) |
12 May 2017 | Appointment of Mr Howard James Missin as a director on 25 April 2017 (3 pages) |
12 May 2017 | Appointment of Mr Howard James Missin as a director on 25 April 2017 (3 pages) |
21 December 2016 | Total exemption small company accounts made up to 30 April 2016 (3 pages) |
21 December 2016 | Total exemption small company accounts made up to 30 April 2016 (3 pages) |
7 April 2016 | Annual return made up to 6 April 2016 with a full list of shareholders Statement of capital on 2016-04-07
|
7 April 2016 | Annual return made up to 6 April 2016 with a full list of shareholders Statement of capital on 2016-04-07
|
27 November 2015 | Total exemption small company accounts made up to 30 April 2015 (4 pages) |
27 November 2015 | Total exemption small company accounts made up to 30 April 2015 (4 pages) |
15 April 2015 | Termination of appointment of Howard Missin as a secretary on 1 January 2015 (1 page) |
15 April 2015 | Termination of appointment of Howard Missin as a secretary on 1 January 2015 (1 page) |
15 April 2015 | Annual return made up to 6 April 2015 with a full list of shareholders Statement of capital on 2015-04-15
|
15 April 2015 | Annual return made up to 6 April 2015 with a full list of shareholders Statement of capital on 2015-04-15
|
15 April 2015 | Annual return made up to 6 April 2015 with a full list of shareholders Statement of capital on 2015-04-15
|
15 April 2015 | Termination of appointment of Howard Missin as a secretary on 1 January 2015 (1 page) |
26 November 2014 | Total exemption small company accounts made up to 30 April 2014 (3 pages) |
26 November 2014 | Total exemption small company accounts made up to 30 April 2014 (3 pages) |
5 May 2014 | Annual return made up to 6 April 2014 with a full list of shareholders Statement of capital on 2014-05-05
|
5 May 2014 | Annual return made up to 6 April 2014 with a full list of shareholders Statement of capital on 2014-05-05
|
5 May 2014 | Annual return made up to 6 April 2014 with a full list of shareholders Statement of capital on 2014-05-05
|
11 April 2014 | Registered office address changed from 48 Union Street Hyde Cheshire SK14 1ND on 11 April 2014 (2 pages) |
11 April 2014 | Registered office address changed from 48 Union Street Hyde Cheshire SK14 1ND on 11 April 2014 (2 pages) |
11 April 2014 | Appointment of Oakland Residential Management Limited as a secretary (3 pages) |
11 April 2014 | Appointment of Oakland Residential Management Limited as a secretary (3 pages) |
15 August 2013 | Total exemption small company accounts made up to 30 April 2013 (3 pages) |
15 August 2013 | Total exemption small company accounts made up to 30 April 2013 (3 pages) |
18 April 2013 | Annual return made up to 6 April 2013 with a full list of shareholders (4 pages) |
18 April 2013 | Annual return made up to 6 April 2013 with a full list of shareholders (4 pages) |
18 April 2013 | Annual return made up to 6 April 2013 with a full list of shareholders (4 pages) |
11 July 2012 | Total exemption small company accounts made up to 30 April 2012 (4 pages) |
11 July 2012 | Total exemption small company accounts made up to 30 April 2012 (4 pages) |
23 April 2012 | Annual return made up to 6 April 2012 with a full list of shareholders (4 pages) |
23 April 2012 | Annual return made up to 6 April 2012 with a full list of shareholders (4 pages) |
23 April 2012 | Annual return made up to 6 April 2012 with a full list of shareholders (4 pages) |
26 January 2012 | Total exemption small company accounts made up to 30 April 2011 (4 pages) |
26 January 2012 | Total exemption small company accounts made up to 30 April 2011 (4 pages) |
21 September 2011 | Director's details changed for Stephen Millar on 21 September 2011 (2 pages) |
21 September 2011 | Director's details changed for Stephen Millar on 21 September 2011 (2 pages) |
13 July 2011 | Termination of appointment of Martin Moylan as a director (1 page) |
13 July 2011 | Termination of appointment of Martin Moylan as a director (1 page) |
19 April 2011 | Annual return made up to 6 April 2011 with a full list of shareholders (5 pages) |
19 April 2011 | Director's details changed for Martin Joseph Moylan on 6 April 2011 (2 pages) |
19 April 2011 | Annual return made up to 6 April 2011 with a full list of shareholders (5 pages) |
19 April 2011 | Annual return made up to 6 April 2011 with a full list of shareholders (5 pages) |
19 April 2011 | Director's details changed for Martin Joseph Moylan on 6 April 2011 (2 pages) |
19 April 2011 | Director's details changed for Martin Joseph Moylan on 6 April 2011 (2 pages) |
28 February 2011 | Total exemption small company accounts made up to 30 April 2010 (4 pages) |
28 February 2011 | Total exemption small company accounts made up to 30 April 2010 (4 pages) |
9 August 2010 | Annual return made up to 6 April 2010 with a full list of shareholders (5 pages) |
9 August 2010 | Annual return made up to 6 April 2010 with a full list of shareholders (5 pages) |
9 August 2010 | Annual return made up to 6 April 2010 with a full list of shareholders (5 pages) |
6 August 2010 | Director's details changed for Martin Joseph Moylan on 6 April 2010 (2 pages) |
6 August 2010 | Termination of appointment of Terri Moylan as a secretary (1 page) |
6 August 2010 | Termination of appointment of Terri Moylan as a secretary (1 page) |
6 August 2010 | Director's details changed for Martin Joseph Moylan on 6 April 2010 (2 pages) |
6 August 2010 | Director's details changed for Martin Joseph Moylan on 6 April 2010 (2 pages) |
27 July 2010 | Appointment of Stephen Millar as a director (3 pages) |
27 July 2010 | Appointment of Stephen Millar as a director (3 pages) |
15 July 2010 | Registered office address changed from 82 Reddish Road Reddish Stockport Cheshire SK5 7QU on 15 July 2010 (2 pages) |
15 July 2010 | Appointment of Howard Missin as a secretary (3 pages) |
15 July 2010 | Appointment of Howard Missin as a secretary (3 pages) |
15 July 2010 | Registered office address changed from 82 Reddish Road Reddish Stockport Cheshire SK5 7QU on 15 July 2010 (2 pages) |
12 March 2010 | Appointment of Martin Joseph Moylan as a director (3 pages) |
12 March 2010 | Appointment of Martin Joseph Moylan as a director (3 pages) |
31 January 2010 | Total exemption full accounts made up to 30 April 2009 (10 pages) |
31 January 2010 | Total exemption full accounts made up to 30 April 2009 (10 pages) |
2 December 2009 | Termination of appointment of Martin Moylan as a director (2 pages) |
2 December 2009 | Termination of appointment of Martin Moylan as a director (2 pages) |
29 June 2009 | Total exemption full accounts made up to 30 April 2008 (8 pages) |
29 June 2009 | Total exemption full accounts made up to 30 April 2008 (8 pages) |
19 June 2009 | Return made up to 06/04/09; full list of members (7 pages) |
19 June 2009 | Return made up to 06/04/09; full list of members (7 pages) |
24 April 2008 | Return made up to 06/04/08; full list of members (7 pages) |
24 April 2008 | Return made up to 06/04/08; full list of members (7 pages) |
25 January 2008 | Accounts for a dormant company made up to 30 April 2007 (2 pages) |
25 January 2008 | Accounts for a dormant company made up to 30 April 2007 (2 pages) |
16 April 2007 | Return made up to 06/04/07; full list of members (2 pages) |
16 April 2007 | Return made up to 06/04/07; full list of members (2 pages) |
27 July 2006 | New secretary appointed (2 pages) |
27 July 2006 | Secretary resigned (1 page) |
27 July 2006 | New director appointed (2 pages) |
27 July 2006 | New director appointed (2 pages) |
27 July 2006 | New secretary appointed (2 pages) |
27 July 2006 | Secretary resigned (1 page) |
27 July 2006 | Registered office changed on 27/07/06 from: marquess court 69 southampton row london WC1B 4ET (1 page) |
27 July 2006 | Director resigned (1 page) |
27 July 2006 | Registered office changed on 27/07/06 from: marquess court 69 southampton row london WC1B 4ET (1 page) |
27 July 2006 | Director resigned (1 page) |
6 April 2006 | Incorporation (33 pages) |
6 April 2006 | Incorporation (33 pages) |