Timperley
Altrincham
Cheshire
WA15 7PR
Director Name | Mr Simon David Hatton |
---|---|
Date of Birth | March 1970 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 November 2010(2 years after company formation) |
Appointment Duration | 13 years, 5 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 78 Borough Road Altrincham Cheshire WA15 9EJ |
Director Name | Mr Lee Christopher Gilburt |
---|---|
Date of Birth | April 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 November 2008(same day as company formation) |
Role | Company Formation Agent |
Country of Residence | United Kingdom |
Correspondence Address | Minshull House 67 Wellington Road North Stockport Cheshire SK4 2LP |
Director Name | Mr Derek John Worthington |
---|---|
Date of Birth | December 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 November 2008(1 week, 1 day after company formation) |
Appointment Duration | 9 years (resigned 08 December 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Ladythorn Avenue Marple Stockport Cheshire SK6 7DR |
Secretary Name | OCS Corporate Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 November 2008(same day as company formation) |
Correspondence Address | Minshull House 67 Wellington Road North Stockport Cheshire SK4 2LP |
Website | marlindigitalimaging.co.uk |
---|
Registered Address | Ideal Corporate Solutions Limited Lancaster House 171 Chorley New Road Bolton BL1 4QZ |
---|---|
Region | North West |
Constituency | Bolton North East |
County | Greater Manchester |
Ward | Halliwell |
Built Up Area | Greater Manchester |
50 at £1 | Mr Derek John Worthington 50.00% Ordinary |
---|---|
25 at £1 | Karen Lynn Margaret Hatton 25.00% Ordinary |
25 at £1 | Simon Hatton 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £129,605 |
Cash | £20,739 |
Current Liabilities | £118,445 |
Latest Accounts | 30 November 2021 (2 years, 4 months ago) |
---|---|
Next Accounts Due | 31 August 2023 (overdue) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 November |
Latest Return | 18 February 2023 (1 year, 2 months ago) |
---|---|
Next Return Due | 3 March 2024 (overdue) |
6 March 2015 | Delivered on: 10 March 2015 Persons entitled: Bibby Financial Services Limited (As Security Trustee) Classification: A registered charge Outstanding |
---|---|
10 October 2012 | Delivered on: 18 October 2012 Persons entitled: Hsbc Invoice Finance (UK) LTD ("the Security Holder") Classification: Fixed charge on non-vesting debts and floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: By way of first fixed charge all debts and all export debts purportedly assigned to the security holder pursuant to the debt purchase agreement. All associated rights relating to any non-vesting domestic debts and non-vesting export debts. By way of first fixed charge the excluded proceeds and by way of first floating charge all present and future assets undertaking and all other property and assets see image for full details. Outstanding |
27 November 2008 | Delivered on: 3 December 2008 Persons entitled: Cattles Invoice Finance LTD Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. 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 |
13 November 2017 | Confirmation statement made on 7 November 2017 with updates (4 pages) |
---|---|
17 August 2017 | Total exemption small company accounts made up to 30 November 2016 (8 pages) |
26 January 2017 | Satisfaction of charge 2 in full (2 pages) |
26 January 2017 | Satisfaction of charge 1 in full (1 page) |
7 November 2016 | Confirmation statement made on 7 November 2016 with updates (7 pages) |
22 August 2016 | Total exemption small company accounts made up to 30 November 2015 (4 pages) |
10 November 2015 | Annual return made up to 6 November 2015 with a full list of shareholders Statement of capital on 2015-11-10
|
10 November 2015 | Annual return made up to 6 November 2015 with a full list of shareholders Statement of capital on 2015-11-10
|
20 August 2015 | Total exemption small company accounts made up to 30 November 2014 (4 pages) |
10 March 2015 | Registration of charge 067430670003, created on 6 March 2015 (26 pages) |
10 March 2015 | Registration of charge 067430670003, created on 6 March 2015 (26 pages) |
10 November 2014 | Annual return made up to 6 November 2014 with a full list of shareholders Statement of capital on 2014-11-10
|
10 November 2014 | Annual return made up to 6 November 2014 with a full list of shareholders Statement of capital on 2014-11-10
|
28 August 2014 | Total exemption small company accounts made up to 30 November 2013 (4 pages) |
6 November 2013 | Annual return made up to 6 November 2013 with a full list of shareholders (5 pages) |
6 November 2013 | Annual return made up to 6 November 2013 with a full list of shareholders (5 pages) |
30 August 2013 | Total exemption small company accounts made up to 30 November 2012 (5 pages) |
15 November 2012 | Annual return made up to 6 November 2012 with a full list of shareholders (4 pages) |
15 November 2012 | Annual return made up to 6 November 2012 with a full list of shareholders (4 pages) |
18 October 2012 | Particulars of a mortgage or charge / charge no: 2 (6 pages) |
30 August 2012 | Total exemption small company accounts made up to 30 November 2011 (4 pages) |
10 November 2011 | Annual return made up to 6 November 2011 with a full list of shareholders (4 pages) |
10 November 2011 | Annual return made up to 6 November 2011 with a full list of shareholders (4 pages) |
18 August 2011 | Total exemption small company accounts made up to 30 November 2010 (4 pages) |
15 November 2010 | Director's details changed for Karen Lynn Margaret Hatton on 6 November 2010 (2 pages) |
15 November 2010 | Annual return made up to 6 November 2010 with a full list of shareholders (5 pages) |
15 November 2010 | Director's details changed for Derek John Worthington on 6 November 2010 (2 pages) |
15 November 2010 | Director's details changed for Derek John Worthington on 6 November 2010 (2 pages) |
15 November 2010 | Annual return made up to 6 November 2010 with a full list of shareholders (5 pages) |
15 November 2010 | Appointment of Mr Simon David Hatton as a director (2 pages) |
15 November 2010 | Director's details changed for Karen Lynn Margaret Hatton on 6 November 2010 (2 pages) |
10 February 2010 | Total exemption small company accounts made up to 30 November 2009 (6 pages) |
22 January 2010 | Registered office address changed from C/O Hallidays Limited Riverside House Kings Reach Bus Park Yew Street Stockport Cheshire SK4 2HD on 22 January 2010 (2 pages) |
7 December 2009 | Annual return made up to 6 November 2009 with a full list of shareholders (4 pages) |
7 December 2009 | Annual return made up to 6 November 2009 with a full list of shareholders (4 pages) |
11 February 2009 | Ad 12/01/09\gbp si 99@1=99\gbp ic 1/100\ (2 pages) |
11 December 2008 | Director appointed karen lynn margaret hatton (3 pages) |
3 December 2008 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
26 November 2008 | Director appointed derek john worthington (3 pages) |
7 November 2008 | Appointment terminated secretary ocs corporate secretaries LIMITED (1 page) |
7 November 2008 | Appointment terminated director lee gilburt (1 page) |
7 November 2008 | Resolutions
|
7 November 2008 | Registered office changed on 07/11/2008 from minshull house 67 wellington road north stockport cheshire SK4 2LP united kingdom (1 page) |
6 November 2008 | Incorporation (18 pages) |