Hale
Altrincham
Cheshire
WA14 2EJ
Director Name | Mr Paul Kevin Charles Goff |
---|---|
Date of Birth | January 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 August 2008(same day as company formation) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | 9 Hampton Gardens Prittlewell Essex SS2 6RW |
Secretary Name | Mrs Michelle Andreou |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 August 2008(same day as company formation) |
Role | Company Director |
Correspondence Address | 26 Strood Avenue Romford Essex RM7 0UX |
Secretary Name | Mr Alan Mihailovits |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 August 2008(same day as company formation) |
Role | Company Director |
Correspondence Address | Flat 1 Westwood St Margarets Road Bowdon Cheshire WA14 2AP |
Registered Address | 12-14a Bath Street Hale Altrincham Cheshire WA14 2EJ |
---|---|
Region | North West |
Constituency | Altrincham and Sale West |
County | Greater Manchester |
Ward | Hale Central |
Built Up Area | Greater Manchester |
Address Matches | 2 other UK companies use this postal address |
1.1k at £1 | David John Golding 90.00% Ordinary |
---|---|
120 at £1 | Martin Philip Totty 10.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£163,829 |
Cash | £20,463 |
Current Liabilities | £179,055 |
Latest Accounts | 31 January 2015 (9 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 January |
18 July 2017 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
18 July 2017 | Final Gazette dissolved via compulsory strike-off (1 page) |
9 February 2017 | Compulsory strike-off action has been suspended (1 page) |
9 February 2017 | Compulsory strike-off action has been suspended (1 page) |
3 January 2017 | First Gazette notice for compulsory strike-off (1 page) |
3 January 2017 | First Gazette notice for compulsory strike-off (1 page) |
22 September 2016 | Confirmation statement made on 19 August 2016 with updates (4 pages) |
22 September 2016 | Confirmation statement made on 19 August 2016 with updates (4 pages) |
1 September 2016 | Administrative restoration application (3 pages) |
1 September 2016 | Registered office address changed from 1st Floor 219 Ashley Road Hale Altrincham Cheshire WA15 9TB to 12-14a Bath Street Hale Altrincham Cheshire WA14 2EJ on 1 September 2016 (2 pages) |
1 September 2016 | Registered office address changed from 1st Floor 219 Ashley Road Hale Altrincham Cheshire WA15 9TB to 12-14a Bath Street Hale Altrincham Cheshire WA14 2EJ on 1 September 2016 (2 pages) |
1 September 2016 | Total exemption small company accounts made up to 31 January 2014 (6 pages) |
1 September 2016 | Annual return made up to 19 August 2015 Statement of capital on 2016-09-01
|
1 September 2016 | Director's details changed for Mr David John Golding on 1 August 2015 (3 pages) |
1 September 2016 | Director's details changed for Mr David John Golding on 1 August 2015 (3 pages) |
1 September 2016 | Total exemption small company accounts made up to 31 January 2015 (5 pages) |
1 September 2016 | Administrative restoration application (3 pages) |
1 September 2016 | Annual return made up to 19 August 2015 Statement of capital on 2016-09-01
|
1 September 2016 | Total exemption small company accounts made up to 31 January 2014 (6 pages) |
1 September 2016 | Total exemption small company accounts made up to 31 January 2015 (5 pages) |
1 September 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
1 September 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
19 May 2015 | First Gazette notice for compulsory strike-off (1 page) |
19 May 2015 | First Gazette notice for compulsory strike-off (1 page) |
11 November 2014 | Annual return made up to 19 August 2014 with a full list of shareholders Statement of capital on 2014-11-11
|
11 November 2014 | Annual return made up to 19 August 2014 with a full list of shareholders Statement of capital on 2014-11-11
|
31 October 2013 | Total exemption small company accounts made up to 31 January 2013 (5 pages) |
31 October 2013 | Registered office address changed from 42 Hale Road Altrincham Cheshire WA14 2EX United Kingdom on 31 October 2013 (1 page) |
31 October 2013 | Registered office address changed from 42 Hale Road Altrincham Cheshire WA14 2EX United Kingdom on 31 October 2013 (1 page) |
31 October 2013 | Total exemption small company accounts made up to 31 January 2013 (5 pages) |
19 August 2013 | Annual return made up to 19 August 2013 with a full list of shareholders Statement of capital on 2013-08-19
|
19 August 2013 | Annual return made up to 19 August 2013 with a full list of shareholders Statement of capital on 2013-08-19
|
31 October 2012 | Total exemption small company accounts made up to 31 January 2012 (5 pages) |
31 October 2012 | Total exemption small company accounts made up to 31 January 2012 (5 pages) |
14 September 2012 | Annual return made up to 19 August 2012 with a full list of shareholders (3 pages) |
14 September 2012 | Annual return made up to 19 August 2012 with a full list of shareholders (3 pages) |
10 September 2012 | Registered office address changed from 2Nd Floor 229 Ashley Road Hale Altrincham Cheshire WA15 9SX England on 10 September 2012 (1 page) |
10 September 2012 | Registered office address changed from 2Nd Floor 229 Ashley Road Hale Altrincham Cheshire WA15 9SX England on 10 September 2012 (1 page) |
6 December 2011 | Total exemption small company accounts made up to 31 January 2011 (6 pages) |
6 December 2011 | Total exemption small company accounts made up to 31 January 2011 (6 pages) |
6 October 2011 | Annual return made up to 19 August 2011 with a full list of shareholders (3 pages) |
6 October 2011 | Registered office address changed from St Baldered's Hall 239 Ashley Road Hale Altrincham Cheshire WA15 9NE on 6 October 2011 (1 page) |
6 October 2011 | Annual return made up to 19 August 2011 with a full list of shareholders (3 pages) |
6 October 2011 | Registered office address changed from St Baldered's Hall 239 Ashley Road Hale Altrincham Cheshire WA15 9NE on 6 October 2011 (1 page) |
6 October 2011 | Registered office address changed from St Baldered's Hall 239 Ashley Road Hale Altrincham Cheshire WA15 9NE on 6 October 2011 (1 page) |
5 October 2011 | Termination of appointment of Alan Mihailovits as a secretary (1 page) |
5 October 2011 | Director's details changed for Mr David John Golding on 16 September 2011 (2 pages) |
5 October 2011 | Director's details changed for Mr David John Golding on 16 September 2011 (2 pages) |
5 October 2011 | Termination of appointment of Alan Mihailovits as a secretary (1 page) |
13 October 2010 | Annual return made up to 19 August 2010 with a full list of shareholders (4 pages) |
13 October 2010 | Annual return made up to 19 August 2010 with a full list of shareholders (4 pages) |
12 October 2010 | Director's details changed for Mr David John Golding on 12 October 2010 (2 pages) |
12 October 2010 | Secretary's details changed for Mr Alan Mihailovits on 12 October 2010 (2 pages) |
12 October 2010 | Director's details changed for Mr David John Golding on 12 October 2010 (2 pages) |
12 October 2010 | Secretary's details changed for Mr Alan Mihailovits on 12 October 2010 (2 pages) |
11 August 2010 | Total exemption small company accounts made up to 31 January 2010 (7 pages) |
11 August 2010 | Total exemption small company accounts made up to 31 January 2010 (7 pages) |
26 March 2010 | Previous accounting period extended from 31 August 2009 to 31 January 2010 (3 pages) |
26 March 2010 | Previous accounting period extended from 31 August 2009 to 31 January 2010 (3 pages) |
15 September 2009 | Return made up to 19/08/09; full list of members (4 pages) |
15 September 2009 | Return made up to 19/08/09; full list of members (4 pages) |
15 September 2009 | Director's change of particulars / david golding / 01/05/2009 (1 page) |
15 September 2009 | Director's change of particulars / david golding / 01/05/2009 (1 page) |
24 June 2009 | Registered office changed on 24/06/2009 from 99 hermitage road harrow cheshire WA15 8BW (1 page) |
24 June 2009 | Registered office changed on 24/06/2009 from 99 hermitage road harrow cheshire WA15 8BW (1 page) |
13 March 2009 | Registered office changed on 13/03/2009 from 87-89 park lane hornchurch essex RM11 1BH (1 page) |
13 March 2009 | Registered office changed on 13/03/2009 from 87-89 park lane hornchurch essex RM11 1BH (1 page) |
30 September 2008 | Ad 19/08/08\gbp si 1199@1=1199\gbp ic 1/1200\ (2 pages) |
30 September 2008 | Ad 19/08/08\gbp si 1199@1=1199\gbp ic 1/1200\ (2 pages) |
26 September 2008 | Secretary appointed mr alan mihailovits (1 page) |
26 September 2008 | Secretary appointed mr alan mihailovits (1 page) |
26 September 2008 | Appointment terminated secretary michelle andreou (1 page) |
26 September 2008 | Appointment terminated secretary michelle andreou (1 page) |
26 September 2008 | Appointment terminated director paul goff (1 page) |
26 September 2008 | Director appointed mr david golding (1 page) |
26 September 2008 | Appointment terminated director paul goff (1 page) |
26 September 2008 | Director appointed mr david golding (1 page) |
19 August 2008 | Incorporation (19 pages) |
19 August 2008 | Incorporation (19 pages) |