Heywood
Lancashire
OL10 4UG
Director Name | Mr Stephen Halliwell |
---|---|
Date of Birth | September 1951 (Born 72 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 June 2008(2 months, 1 week after company formation) |
Appointment Duration | 15 years, 11 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 53 Abbey Crescent Heywood Lancashire OL10 4UG |
Secretary Name | Mrs Alexandre Maria Halliwell |
---|---|
Nationality | British |
Status | Current |
Appointed | 04 June 2008(2 months, 1 week after company formation) |
Appointment Duration | 15 years, 11 months |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 53 Abbey Crescent Heywood Lancashire OL10 4UG |
Director Name | Duport Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 March 2008(same day as company formation) |
Correspondence Address | Southfield House 2 Southfield Road Westbury On Trym Bristol Avon BS9 3BH |
Secretary Name | Duport Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 March 2008(same day as company formation) |
Correspondence Address | Southfield House 2 Southfield Road Westbury On Trym Bristol Avon BS9 3BH |
Registered Address | 64 Drake Street Rochdale OL16 1PA |
---|---|
Region | North West |
Constituency | Rochdale |
County | Greater Manchester |
Ward | Milkstone and Deeplish |
Built Up Area | Greater Manchester |
Address Matches | Over 80 other UK companies use this postal address |
1 at £1 | Mr Stephen Halliwell 50.00% Ordinary |
---|---|
1 at £1 | Mrs Alexandre Maria Halliwell 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£34,657 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 26 March 2023 (1 year, 1 month ago) |
---|---|
Next Return Due | 9 April 2024 (overdue) |
8 January 2024 | Registered office address changed from Unit 8 Roeacre Business Park Heywood Lancs OL10 1PN to 64 Drake Street Rochdale OL16 1PA on 8 January 2024 (1 page) |
---|---|
31 December 2023 | Micro company accounts made up to 31 March 2023 (3 pages) |
28 April 2023 | Confirmation statement made on 26 March 2023 with no updates (3 pages) |
31 December 2022 | Micro company accounts made up to 31 March 2022 (3 pages) |
3 May 2022 | Confirmation statement made on 26 March 2022 with no updates (3 pages) |
29 December 2021 | Micro company accounts made up to 31 March 2021 (3 pages) |
27 May 2021 | Confirmation statement made on 26 March 2021 with no updates (3 pages) |
11 March 2021 | Micro company accounts made up to 31 March 2020 (3 pages) |
30 April 2020 | Confirmation statement made on 26 March 2020 with no updates (3 pages) |
30 December 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
4 April 2019 | Confirmation statement made on 26 March 2019 with no updates (3 pages) |
20 December 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
19 June 2018 | Compulsory strike-off action has been discontinued (1 page) |
18 June 2018 | Confirmation statement made on 26 March 2018 with no updates (3 pages) |
12 June 2018 | First Gazette notice for compulsory strike-off (1 page) |
21 December 2017 | Micro company accounts made up to 31 March 2017 (3 pages) |
21 December 2017 | Micro company accounts made up to 31 March 2017 (3 pages) |
30 March 2017 | Confirmation statement made on 26 March 2017 with updates (5 pages) |
30 March 2017 | Confirmation statement made on 26 March 2017 with updates (5 pages) |
30 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
30 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
8 June 2016 | Annual return made up to 26 March 2016 with a full list of shareholders Statement of capital on 2016-06-08
|
8 June 2016 | Annual return made up to 26 March 2016 with a full list of shareholders Statement of capital on 2016-06-08
|
30 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
30 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
14 April 2015 | Annual return made up to 26 March 2015 with a full list of shareholders Statement of capital on 2015-04-14
|
14 April 2015 | Annual return made up to 26 March 2015 with a full list of shareholders Statement of capital on 2015-04-14
|
9 December 2014 | Micro company accounts made up to 31 March 2014 (2 pages) |
9 December 2014 | Micro company accounts made up to 31 March 2014 (2 pages) |
15 April 2014 | Annual return made up to 26 March 2014 with a full list of shareholders Statement of capital on 2014-04-15
|
15 April 2014 | Annual return made up to 26 March 2014 with a full list of shareholders Statement of capital on 2014-04-15
|
30 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
30 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
10 May 2013 | Annual return made up to 26 March 2013 with a full list of shareholders (5 pages) |
10 May 2013 | Annual return made up to 26 March 2013 with a full list of shareholders (5 pages) |
25 October 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
25 October 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
19 April 2012 | Annual return made up to 26 March 2012 with a full list of shareholders (5 pages) |
19 April 2012 | Annual return made up to 26 March 2012 with a full list of shareholders (5 pages) |
31 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
31 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
21 April 2011 | Annual return made up to 26 March 2011 with a full list of shareholders (5 pages) |
21 April 2011 | Annual return made up to 26 March 2011 with a full list of shareholders (5 pages) |
27 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
27 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
1 April 2010 | Director's details changed for Mr Stephen Halliwell on 1 April 2010 (2 pages) |
1 April 2010 | Director's details changed for Mrs Alexandre Maria Halliwell on 1 April 2010 (2 pages) |
1 April 2010 | Annual return made up to 26 March 2010 with a full list of shareholders (5 pages) |
1 April 2010 | Director's details changed for Mr Stephen Halliwell on 1 April 2010 (2 pages) |
1 April 2010 | Annual return made up to 26 March 2010 with a full list of shareholders (5 pages) |
1 April 2010 | Director's details changed for Mrs Alexandre Maria Halliwell on 1 April 2010 (2 pages) |
1 April 2010 | Director's details changed for Mrs Alexandre Maria Halliwell on 1 April 2010 (2 pages) |
1 April 2010 | Director's details changed for Mr Stephen Halliwell on 1 April 2010 (2 pages) |
30 January 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
30 January 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
23 April 2009 | Registered office changed on 23/04/2009 from 9 pleasant court rochdale OL11 3BQ uk (1 page) |
23 April 2009 | Return made up to 26/03/09; full list of members (4 pages) |
23 April 2009 | Return made up to 26/03/09; full list of members (4 pages) |
23 April 2009 | Registered office changed on 23/04/2009 from 9 pleasant court rochdale OL11 3BQ uk (1 page) |
4 June 2008 | Director appointed mr stephen halliwell (1 page) |
4 June 2008 | Director appointed mr stephen halliwell (1 page) |
4 June 2008 | Director appointed mrs alexandre maria halliwell (1 page) |
4 June 2008 | Secretary appointed mrs alexandre maria halliwell (1 page) |
4 June 2008 | Secretary appointed mrs alexandre maria halliwell (1 page) |
4 June 2008 | Director appointed mrs alexandre maria halliwell (1 page) |
26 March 2008 | Appointment terminated director duport director LIMITED (1 page) |
26 March 2008 | Appointment terminated director duport director LIMITED (1 page) |
26 March 2008 | Incorporation (13 pages) |
26 March 2008 | Appointment terminated secretary duport secretary LIMITED (1 page) |
26 March 2008 | Incorporation (13 pages) |
26 March 2008 | Appointment terminated secretary duport secretary LIMITED (1 page) |