Hale
Altrincham
Cheshire
WA15 9AH
Secretary Name | Laura Murray |
---|---|
Nationality | British |
Status | Closed |
Appointed | 26 April 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | 23 Albert Road Hale Altrincham Cheshire WA15 9AH |
Director Name | Miss Laura Murray |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 November 2015(8 years, 6 months after company formation) |
Appointment Duration | 7 years, 7 months (closed 06 June 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 23 Albert Road Hale Altrincham Cheshire WA15 9AH |
Director Name | Arthur Jackson |
---|---|
Date of Birth | January 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 April 2007(same day as company formation) |
Role | Accountant |
Correspondence Address | The Barnhouse Cockshead Hey Farm Cockshead Hey Road Bollington Cheshire SK10 5QZ |
Secretary Name | Mr Andrew John Ryder |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 April 2007(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 10 Dooleys Grig Lower Withington Macclesfield Cheshire SK11 9EL |
Director Name | Wildman & Battell Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 April 2007(same day as company formation) |
Correspondence Address | 9 Perseverance Works Kingsland Road London E2 8DD |
Secretary Name | Same-Day Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 April 2007(same day as company formation) |
Correspondence Address | 9 Perseverance Works Kingsland Road London E2 8DD |
Telephone | 0161 9414683 |
---|---|
Telephone region | Manchester |
Registered Address | 23 Albert Road Hale Altrincham Cheshire WA15 9AH |
---|---|
Region | North West |
Constituency | Altrincham and Sale West |
County | Greater Manchester |
Ward | Hale Central |
Built Up Area | Greater Manchester |
75 at £1 | Adam Jackson 75.00% Ordinary |
---|---|
25 at £1 | Laura Murray 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £142,983 |
Current Liabilities | £29,237 |
Latest Accounts | 30 April 2022 (2 years ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 30 April |
26 January 2021 | Micro company accounts made up to 30 April 2020 (3 pages) |
---|---|
1 May 2020 | Confirmation statement made on 26 April 2020 with no updates (3 pages) |
28 January 2020 | Micro company accounts made up to 30 April 2019 (2 pages) |
1 May 2019 | Confirmation statement made on 26 April 2019 with no updates (3 pages) |
29 January 2019 | Micro company accounts made up to 30 April 2018 (2 pages) |
27 April 2018 | Confirmation statement made on 26 April 2018 with no updates (3 pages) |
26 January 2018 | Micro company accounts made up to 30 April 2017 (2 pages) |
26 April 2017 | Confirmation statement made on 26 April 2017 with updates (5 pages) |
26 April 2017 | Confirmation statement made on 26 April 2017 with updates (5 pages) |
25 January 2017 | Micro company accounts made up to 30 April 2016 (2 pages) |
25 January 2017 | Micro company accounts made up to 30 April 2016 (2 pages) |
26 April 2016 | Annual return made up to 26 April 2016 with a full list of shareholders Statement of capital on 2016-04-26
|
26 April 2016 | Annual return made up to 26 April 2016 with a full list of shareholders Statement of capital on 2016-04-26
|
16 December 2015 | Micro company accounts made up to 30 April 2015 (2 pages) |
16 December 2015 | Micro company accounts made up to 30 April 2015 (2 pages) |
12 November 2015 | Appointment of Miss Laura Murray as a director on 1 November 2015 (2 pages) |
12 November 2015 | Appointment of Miss Laura Murray as a director on 1 November 2015 (2 pages) |
12 November 2015 | Appointment of Miss Laura Murray as a director on 1 November 2015 (2 pages) |
28 April 2015 | Annual return made up to 26 April 2015 with a full list of shareholders Statement of capital on 2015-04-28
|
28 April 2015 | Annual return made up to 26 April 2015 with a full list of shareholders Statement of capital on 2015-04-28
|
13 January 2015 | Micro company accounts made up to 30 April 2014 (2 pages) |
13 January 2015 | Micro company accounts made up to 30 April 2014 (2 pages) |
28 April 2014 | Annual return made up to 26 April 2014 with a full list of shareholders Statement of capital on 2014-04-28
|
28 April 2014 | Annual return made up to 26 April 2014 with a full list of shareholders Statement of capital on 2014-04-28
|
24 January 2014 | Total exemption small company accounts made up to 30 April 2013 (3 pages) |
24 January 2014 | Total exemption small company accounts made up to 30 April 2013 (3 pages) |
10 June 2013 | Annual return made up to 26 April 2013 with a full list of shareholders (4 pages) |
10 June 2013 | Annual return made up to 26 April 2013 with a full list of shareholders (4 pages) |
11 January 2013 | Total exemption small company accounts made up to 30 April 2012 (4 pages) |
11 January 2013 | Total exemption small company accounts made up to 30 April 2012 (4 pages) |
10 May 2012 | Statement of capital following an allotment of shares on 1 May 2010
|
10 May 2012 | Statement of capital following an allotment of shares on 1 May 2010
|
10 May 2012 | Annual return made up to 26 April 2012 with a full list of shareholders (4 pages) |
10 May 2012 | Statement of capital following an allotment of shares on 1 May 2010
|
10 May 2012 | Annual return made up to 26 April 2012 with a full list of shareholders (4 pages) |
11 January 2012 | Total exemption small company accounts made up to 30 April 2011 (4 pages) |
11 January 2012 | Total exemption small company accounts made up to 30 April 2011 (4 pages) |
10 January 2012 | Statement of capital following an allotment of shares on 1 May 2010
|
10 January 2012 | Statement of capital following an allotment of shares on 1 May 2010
|
10 January 2012 | Statement of capital following an allotment of shares on 1 May 2010
|
20 June 2011 | Annual return made up to 26 April 2011 with a full list of shareholders (4 pages) |
20 June 2011 | Annual return made up to 26 April 2011 with a full list of shareholders (4 pages) |
26 January 2011 | Total exemption small company accounts made up to 30 April 2010 (4 pages) |
26 January 2011 | Total exemption small company accounts made up to 30 April 2010 (4 pages) |
4 May 2010 | Annual return made up to 26 April 2010 with a full list of shareholders (4 pages) |
4 May 2010 | Director's details changed for Adam Jackson on 26 April 2010 (2 pages) |
4 May 2010 | Annual return made up to 26 April 2010 with a full list of shareholders (4 pages) |
4 May 2010 | Director's details changed for Adam Jackson on 26 April 2010 (2 pages) |
22 December 2009 | Total exemption small company accounts made up to 30 April 2009 (3 pages) |
22 December 2009 | Total exemption small company accounts made up to 30 April 2009 (3 pages) |
15 May 2009 | Return made up to 26/04/09; full list of members (3 pages) |
15 May 2009 | Return made up to 26/04/09; full list of members (3 pages) |
19 February 2009 | Total exemption small company accounts made up to 30 April 2008 (4 pages) |
19 February 2009 | Total exemption small company accounts made up to 30 April 2008 (4 pages) |
4 June 2008 | Return made up to 26/04/08; full list of members (3 pages) |
4 June 2008 | Registered office changed on 04/06/2008 from 23 albert road, hale altringham cheshire WA15 9AH (1 page) |
4 June 2008 | Registered office changed on 04/06/2008 from 23 albert road, hale altringham cheshire WA15 9AH (1 page) |
4 June 2008 | Return made up to 26/04/08; full list of members (3 pages) |
25 June 2007 | Registered office changed on 25/06/07 from: the studio 120, chestergate macclesfield SK11 6DU (1 page) |
25 June 2007 | Registered office changed on 25/06/07 from: the studio 120, chestergate macclesfield SK11 6DU (1 page) |
15 May 2007 | Secretary resigned (1 page) |
15 May 2007 | New director appointed (2 pages) |
15 May 2007 | Director resigned (1 page) |
15 May 2007 | New director appointed (2 pages) |
15 May 2007 | New secretary appointed (2 pages) |
15 May 2007 | New secretary appointed (2 pages) |
15 May 2007 | Secretary resigned (1 page) |
15 May 2007 | Director resigned (1 page) |
8 May 2007 | Secretary resigned (1 page) |
8 May 2007 | New director appointed (2 pages) |
8 May 2007 | Secretary resigned (1 page) |
8 May 2007 | Director resigned (1 page) |
8 May 2007 | New director appointed (2 pages) |
8 May 2007 | New secretary appointed (2 pages) |
8 May 2007 | Director resigned (1 page) |
8 May 2007 | New secretary appointed (2 pages) |
26 April 2007 | Incorporation (11 pages) |
26 April 2007 | Incorporation (11 pages) |