Hale Barns
Cheshire
WA15 8UD
Secretary Name | Mr John Bott |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 August 2008(same day as company formation) |
Role | Company Director |
Correspondence Address | Haslington Hall Holmshaw Lane Crewe Cheshire CW1 5TJ |
Website | haslington-hall.com |
---|---|
Telephone | 01270 250880 |
Telephone region | Crewe |
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 |
100 at £1 | Mr Mohammed Isaq 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£73,865 |
Cash | £13,024 |
Current Liabilities | £387,086 |
Latest Accounts | 31 December 2014 (9 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
27 August 2008 | Delivered on: 30 August 2008 Satisfied on: 7 April 2012 Persons entitled: Royal Bank of Scotland PLC 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, uncalled capital, buildings, fixtures, fixed plant & machinery. Fully Satisfied |
---|
23 November 2016 | Compulsory strike-off action has been suspended (1 page) |
---|---|
8 November 2016 | First Gazette notice for compulsory strike-off (1 page) |
15 February 2016 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
10 November 2015 | Annual return made up to 15 August 2015 with a full list of shareholders Statement of capital on 2015-11-10
|
31 October 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
21 August 2014 | Annual return made up to 15 August 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 (13 pages) |
12 September 2013 | Annual return made up to 15 August 2013 with a full list of shareholders Statement of capital on 2013-09-12
|
3 October 2012 | Total exemption small company accounts made up to 31 December 2011 (7 pages) |
17 September 2012 | Annual return made up to 15 August 2012 with a full list of shareholders (3 pages) |
17 September 2012 | Termination of appointment of John Bott as a secretary (1 page) |
17 April 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
18 November 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
3 November 2011 | Annual return made up to 15 August 2011 (4 pages) |
27 October 2011 | Director's details changed for Mr Mohammed Isaq on 1 August 2011 (2 pages) |
27 October 2011 | Director's details changed for Mr Mohammed Isaq on 1 August 2011 (2 pages) |
13 September 2010 | Annual return made up to 15 August 2010 with a full list of shareholders (4 pages) |
5 August 2010 | Total exemption full accounts made up to 31 December 2009 (10 pages) |
22 December 2009 | Director's details changed for Mr Mohamed Isaq on 24 September 2009 (1 page) |
21 December 2009 | Current accounting period extended from 31 August 2009 to 31 December 2009 (1 page) |
23 September 2009 | Return made up to 15/08/09; full list of members (3 pages) |
25 September 2008 | Ad 18/08/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages) |
30 August 2008 | Particulars of a mortgage or charge / charge no: 1 (2 pages) |
15 August 2008 | Incorporation (13 pages) |