Hale
Cheshire
WA15 8UD
Director Name | Mr Mohammed Isaq |
---|---|
Date of Birth | October 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 June 2007(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Davenport Green Hall Shay Lane Hale Barns Cheshire WA15 8UD |
Secretary Name | Mr John Bott |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 June 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | Haslington Hall Holmshaw Lane Crewe Cheshire CW1 5TJ |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 June 2007(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 June 2007(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Website | thecheshirehall.uk |
---|
Registered Address | Davenport Green Hall Shay Lane Hale Barns Cheshire WA15 8UD |
---|---|
Region | North West |
Constituency | Altrincham and Sale West |
County | Greater Manchester |
Ward | Hale Barns |
Built Up Area | Greater Manchester |
75 at £1 | Nina Khan 75.00% Ordinary |
---|---|
25 at £1 | Mohammed Isaq 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £229,308 |
Cash | £1,997 |
Current Liabilities | £670,597 |
Latest Accounts | 31 December 2014 (9 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 27 December |
28 February 2012 | Delivered on: 10 March 2012 Persons entitled: Habib Bank Ag Zurich 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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Outstanding |
---|
18 July 2017 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
18 July 2017 | Final Gazette dissolved via compulsory strike-off (1 page) |
2 May 2017 | First Gazette notice for compulsory strike-off (1 page) |
2 May 2017 | First Gazette notice for compulsory strike-off (1 page) |
3 December 2016 | Compulsory strike-off action has been discontinued (1 page) |
3 December 2016 | Compulsory strike-off action has been discontinued (1 page) |
30 November 2016 | Annual return made up to 27 June 2016 with a full list of shareholders Statement of capital on 2016-11-30
|
30 November 2016 | Annual return made up to 27 June 2016 with a full list of shareholders Statement of capital on 2016-11-30
|
29 November 2016 | First Gazette notice for compulsory strike-off (1 page) |
29 November 2016 | First Gazette notice for compulsory strike-off (1 page) |
1 July 2016 | Total exemption small company accounts made up to 31 December 2014 (8 pages) |
1 July 2016 | Total exemption small company accounts made up to 31 December 2014 (8 pages) |
11 November 2015 | Compulsory strike-off action has been discontinued (1 page) |
11 November 2015 | Compulsory strike-off action has been discontinued (1 page) |
10 November 2015 | Annual return made up to 27 June 2015 with a full list of shareholders Statement of capital on 2015-11-10
|
10 November 2015 | Annual return made up to 27 June 2015 with a full list of shareholders Statement of capital on 2015-11-10
|
27 October 2015 | First Gazette notice for compulsory strike-off (1 page) |
27 October 2015 | First Gazette notice for compulsory strike-off (1 page) |
21 February 2015 | Compulsory strike-off action has been discontinued (1 page) |
21 February 2015 | Compulsory strike-off action has been discontinued (1 page) |
20 February 2015 | Total exemption small company accounts made up to 31 December 2013 (8 pages) |
20 February 2015 | Total exemption small company accounts made up to 31 December 2013 (8 pages) |
8 January 2015 | Termination of appointment of Mohammed Isaq as a director on 6 January 2015 (1 page) |
8 January 2015 | Termination of appointment of Mohammed Isaq as a director on 6 January 2015 (1 page) |
8 January 2015 | Termination of appointment of Mohammed Isaq as a director on 6 January 2015 (1 page) |
30 December 2014 | First Gazette notice for compulsory strike-off (1 page) |
30 December 2014 | First Gazette notice for compulsory strike-off (1 page) |
21 August 2014 | Annual return made up to 27 June 2014 with a full list of shareholders Statement of capital on 2014-08-21
|
21 August 2014 | Annual return made up to 27 June 2014 with a full list of shareholders Statement of capital on 2014-08-21
|
25 September 2013 | Total exemption small company accounts made up to 31 December 2012 (15 pages) |
25 September 2013 | Total exemption small company accounts made up to 31 December 2012 (15 pages) |
24 July 2013 | Annual return made up to 27 June 2013 with a full list of shareholders Statement of capital on 2013-07-24
|
24 July 2013 | Annual return made up to 27 June 2013 with a full list of shareholders Statement of capital on 2013-07-24
|
3 October 2012 | Total exemption small company accounts made up to 31 December 2011 (7 pages) |
3 October 2012 | Total exemption small company accounts made up to 31 December 2011 (7 pages) |
26 July 2012 | Annual return made up to 27 June 2012 with a full list of shareholders (4 pages) |
26 July 2012 | Termination of appointment of John Bott as a secretary (1 page) |
26 July 2012 | Director's details changed for Mr Mohammed Isaq on 1 June 2012 (2 pages) |
26 July 2012 | Director's details changed for Mr Mohammed Isaq on 1 June 2012 (2 pages) |
26 July 2012 | Termination of appointment of John Bott as a secretary (1 page) |
26 July 2012 | Director's details changed for Mr Mohammed Isaq on 1 June 2012 (2 pages) |
26 July 2012 | Annual return made up to 27 June 2012 with a full list of shareholders (4 pages) |
10 March 2012 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
10 March 2012 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
14 November 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
14 November 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
30 August 2011 | Annual return made up to 27 June 2011 with a full list of shareholders (5 pages) |
30 August 2011 | Annual return made up to 27 June 2011 with a full list of shareholders (5 pages) |
14 July 2011 | Appointment of Mrs Nina Khan as a director (2 pages) |
14 July 2011 | Appointment of Mrs Nina Khan as a director (2 pages) |
28 October 2010 | Total exemption small company accounts made up to 31 December 2009 (7 pages) |
28 October 2010 | Total exemption small company accounts made up to 31 December 2009 (7 pages) |
17 August 2010 | Annual return made up to 27 June 2010 with a full list of shareholders (4 pages) |
17 August 2010 | Director's details changed for Mohammed Isaq on 20 June 2010 (2 pages) |
17 August 2010 | Director's details changed for Mohammed Isaq on 20 June 2010 (2 pages) |
17 August 2010 | Annual return made up to 27 June 2010 with a full list of shareholders (4 pages) |
24 July 2009 | Return made up to 27/06/09; full list of members (3 pages) |
24 July 2009 | Return made up to 27/06/09; full list of members (3 pages) |
26 May 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
26 May 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
26 February 2009 | Accounting reference date extended from 30/06/2008 to 27/12/2008 (1 page) |
26 February 2009 | Accounting reference date extended from 30/06/2008 to 27/12/2008 (1 page) |
17 July 2008 | Location of debenture register (1 page) |
17 July 2008 | Location of debenture register (1 page) |
17 July 2008 | Return made up to 27/06/08; full list of members (3 pages) |
17 July 2008 | Location of register of members (1 page) |
17 July 2008 | Return made up to 27/06/08; full list of members (3 pages) |
17 July 2008 | Registered office changed on 17/07/2008 from haslington hall, holmshaw lane crewe cheshire CW1 5TJ (1 page) |
17 July 2008 | Location of register of members (1 page) |
17 July 2008 | Registered office changed on 17/07/2008 from, haslington hall, holmshaw lane, crewe, cheshire, CW1 5TJ (1 page) |
17 July 2008 | Registered office changed on 17/07/2008 from, haslington hall, holmshaw lane, crewe, cheshire, CW1 5TJ (1 page) |
30 January 2008 | Company name changed haslington hall trading LIMITED\certificate issued on 30/01/08 (2 pages) |
30 January 2008 | Company name changed haslington hall trading LIMITED\certificate issued on 30/01/08 (2 pages) |
10 August 2007 | Resolutions
|
10 August 2007 | Resolutions
|
10 August 2007 | Resolutions
|
10 August 2007 | Resolutions
|
10 August 2007 | Resolutions
|
10 August 2007 | Resolutions
|
24 July 2007 | Registered office changed on 24/07/07 from: c/o 93 market street, farnworth, bolton, lancashire, BL4 7NS (1 page) |
24 July 2007 | New secretary appointed (1 page) |
24 July 2007 | New director appointed (1 page) |
24 July 2007 | New director appointed (1 page) |
24 July 2007 | Registered office changed on 24/07/07 from: c/o 93 market street, farnworth bolton lancashire BL4 7NS (1 page) |
24 July 2007 | New secretary appointed (1 page) |
10 July 2007 | Director resigned (1 page) |
10 July 2007 | Secretary resigned (1 page) |
10 July 2007 | Director resigned (1 page) |
10 July 2007 | Secretary resigned (1 page) |
27 June 2007 | Incorporation (16 pages) |
27 June 2007 | Incorporation (16 pages) |