Moss Lane
Siddington
Cheshire
SK11 9DA
Director Name | Mr Alan Clarke |
---|---|
Date of Birth | July 1950 (Born 73 years ago) |
Nationality | British |
Status | Closed |
Appointed | 15 May 2010(3 years after company formation) |
Appointment Duration | 9 years, 2 months (closed 06 August 2019) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Copley Mill Demesne Drive St. Pauls Trading Estate Stalybridge Cheshire SK15 2QF |
Secretary Name | Mr Alan Clarke |
---|---|
Status | Closed |
Appointed | 29 April 2013(5 years, 11 months after company formation) |
Appointment Duration | 6 years, 3 months (closed 06 August 2019) |
Role | Company Director |
Correspondence Address | Copley Mill Demesne Drive St. Pauls Trading Estate Stalybridge Cheshire SK15 2QF |
Secretary Name | Janet Margaret Legg |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 May 2007(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Moss Farm Barn Moss Lane Siddington Cheshire SK11 9DA |
Website | heartwarmers.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01433 487888 |
Telephone region | Hathersage |
Registered Address | Copley Mill Demesne Drive St. Pauls Trading Estate Stalybridge Cheshire SK15 2QF |
---|---|
Region | North West |
Constituency | Stalybridge and Hyde |
County | Greater Manchester |
Ward | Stalybridge South |
Built Up Area | Greater Manchester |
90 at £1 | Peter Legg 90.00% Ordinary |
---|---|
10 at £1 | Alan Clarke 10.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £15,258 |
Cash | £306 |
Current Liabilities | £169,561 |
Latest Accounts | 31 May 2018 (5 years, 10 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 May |
6 August 2019 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
21 May 2019 | First Gazette notice for voluntary strike-off (1 page) |
14 May 2019 | Application to strike the company off the register (1 page) |
15 February 2019 | Total exemption full accounts made up to 31 May 2018 (4 pages) |
8 June 2018 | Confirmation statement made on 9 May 2018 with no updates (3 pages) |
27 February 2018 | Total exemption full accounts made up to 31 May 2017 (10 pages) |
18 May 2017 | Confirmation statement made on 9 May 2017 with updates (5 pages) |
18 May 2017 | Confirmation statement made on 9 May 2017 with updates (5 pages) |
13 February 2017 | Total exemption small company accounts made up to 31 May 2016 (5 pages) |
13 February 2017 | Total exemption small company accounts made up to 31 May 2016 (5 pages) |
27 May 2016 | Annual return made up to 9 May 2016 with a full list of shareholders Statement of capital on 2016-05-27
|
27 May 2016 | Annual return made up to 9 May 2016 with a full list of shareholders Statement of capital on 2016-05-27
|
25 February 2016 | Total exemption small company accounts made up to 31 May 2015 (5 pages) |
25 February 2016 | Total exemption small company accounts made up to 31 May 2015 (5 pages) |
26 May 2015 | Annual return made up to 9 May 2015 with a full list of shareholders Statement of capital on 2015-05-26
|
26 May 2015 | Annual return made up to 9 May 2015 with a full list of shareholders Statement of capital on 2015-05-26
|
26 May 2015 | Annual return made up to 9 May 2015 with a full list of shareholders Statement of capital on 2015-05-26
|
18 February 2015 | Total exemption small company accounts made up to 31 May 2014 (5 pages) |
18 February 2015 | Total exemption small company accounts made up to 31 May 2014 (5 pages) |
2 June 2014 | Annual return made up to 9 May 2014 with a full list of shareholders Statement of capital on 2014-06-02
|
2 June 2014 | Annual return made up to 9 May 2014 with a full list of shareholders Statement of capital on 2014-06-02
|
2 June 2014 | Annual return made up to 9 May 2014 with a full list of shareholders Statement of capital on 2014-06-02
|
24 January 2014 | Total exemption small company accounts made up to 31 May 2013 (5 pages) |
24 January 2014 | Total exemption small company accounts made up to 31 May 2013 (5 pages) |
16 May 2013 | Appointment of Mr Alan Clarke as a secretary (1 page) |
16 May 2013 | Annual return made up to 9 May 2013 with a full list of shareholders (4 pages) |
16 May 2013 | Annual return made up to 9 May 2013 with a full list of shareholders (4 pages) |
16 May 2013 | Annual return made up to 9 May 2013 with a full list of shareholders (4 pages) |
16 May 2013 | Termination of appointment of Janet Legg as a secretary (1 page) |
16 May 2013 | Appointment of Mr Alan Clarke as a secretary (1 page) |
16 May 2013 | Termination of appointment of Janet Legg as a secretary (1 page) |
10 January 2013 | Total exemption small company accounts made up to 31 May 2012 (4 pages) |
10 January 2013 | Total exemption small company accounts made up to 31 May 2012 (4 pages) |
12 June 2012 | Resolutions
|
12 June 2012 | Resolutions
|
21 May 2012 | Annual return made up to 9 May 2012 with a full list of shareholders (4 pages) |
21 May 2012 | Annual return made up to 9 May 2012 with a full list of shareholders (4 pages) |
21 May 2012 | Annual return made up to 9 May 2012 with a full list of shareholders (4 pages) |
29 November 2011 | Total exemption small company accounts made up to 31 May 2011 (4 pages) |
29 November 2011 | Total exemption small company accounts made up to 31 May 2011 (4 pages) |
31 May 2011 | Annual return made up to 9 May 2011 with a full list of shareholders (4 pages) |
31 May 2011 | Annual return made up to 9 May 2011 with a full list of shareholders (4 pages) |
31 May 2011 | Annual return made up to 9 May 2011 with a full list of shareholders (4 pages) |
4 March 2011 | Total exemption full accounts made up to 31 May 2010 (8 pages) |
4 March 2011 | Total exemption full accounts made up to 31 May 2010 (8 pages) |
13 August 2010 | Appointment of a director (2 pages) |
13 August 2010 | Appointment of a director (2 pages) |
4 August 2010 | Annual return made up to 9 May 2010 with a full list of shareholders (4 pages) |
4 August 2010 | Registered office address changed from 202 Chorlton Mill Cambridge Street Manchester M1 5BY on 4 August 2010 (1 page) |
4 August 2010 | Registered office address changed from 202 Chorlton Mill Cambridge Street Manchester M1 5BY on 4 August 2010 (1 page) |
4 August 2010 | Annual return made up to 9 May 2010 with a full list of shareholders (4 pages) |
4 August 2010 | Registered office address changed from 202 Chorlton Mill Cambridge Street Manchester M1 5BY on 4 August 2010 (1 page) |
4 August 2010 | Annual return made up to 9 May 2010 with a full list of shareholders (4 pages) |
15 May 2010 | Appointment of Mr Alan Clarke as a director (2 pages) |
15 May 2010 | Appointment of Mr Alan Clarke as a director (2 pages) |
10 May 2010 | Change of name notice (3 pages) |
10 May 2010 | Change of name notice (3 pages) |
10 May 2010 | Company name changed festival of festivals LIMITED\certificate issued on 10/05/10
|
10 May 2010 | Company name changed festival of festivals LIMITED\certificate issued on 10/05/10
|
5 August 2009 | Accounts for a dormant company made up to 31 May 2009 (5 pages) |
5 August 2009 | Accounts for a dormant company made up to 31 May 2009 (5 pages) |
18 May 2009 | Return made up to 09/05/09; full list of members (3 pages) |
18 May 2009 | Return made up to 09/05/09; full list of members (3 pages) |
30 January 2009 | Total exemption full accounts made up to 31 May 2008 (5 pages) |
30 January 2009 | Total exemption full accounts made up to 31 May 2008 (5 pages) |
28 May 2008 | Return made up to 09/05/08; full list of members (3 pages) |
28 May 2008 | Return made up to 09/05/08; full list of members (3 pages) |
9 May 2007 | Incorporation (16 pages) |
9 May 2007 | Incorporation (16 pages) |