Hale
Altrincham
Cheshire
WA15 9SZ
Director Name | Mr Jason Williams |
---|---|
Date of Birth | December 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 December 2008(same day as company formation) |
Role | Industrial Cleaner |
Country of Residence | United Kingdom |
Correspondence Address | Glenelg Rookery Farm Road Tilstone Fearnall Taporley Cheshire CW6 9HY |
Website | www.meatmarketplace.co.uk |
---|
Registered Address | 217 Ashley Road Hale Altrincham Cheshire WA15 9SZ |
---|---|
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 at £1 | Timothy Bedell 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£20,298 |
Cash | £5,824 |
Current Liabilities | £76,362 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 12 December 2023 (4 months, 1 week ago) |
---|---|
Next Return Due | 26 December 2024 (8 months, 1 week from now) |
17 May 2011 | Delivered on: 19 May 2011 Persons entitled: Hsbc Bank 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, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Outstanding |
---|
20 December 2019 | Confirmation statement made on 12 December 2019 with no updates (3 pages) |
---|---|
13 December 2019 | Total exemption full accounts made up to 31 March 2019 (5 pages) |
18 January 2019 | Confirmation statement made on 12 December 2018 with no updates (3 pages) |
8 January 2019 | Total exemption full accounts made up to 31 March 2018 (5 pages) |
20 January 2018 | Confirmation statement made on 12 December 2017 with no updates (3 pages) |
20 January 2018 | Confirmation statement made on 12 December 2017 with no updates (3 pages) |
5 January 2018 | Total exemption full accounts made up to 31 March 2017 (5 pages) |
5 January 2018 | Total exemption full accounts made up to 31 March 2017 (5 pages) |
10 January 2017 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
10 January 2017 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
4 January 2017 | Confirmation statement made on 12 December 2016 with updates (5 pages) |
4 January 2017 | Confirmation statement made on 12 December 2016 with updates (5 pages) |
26 September 2016 | Current accounting period shortened from 31 December 2015 to 31 March 2015 (1 page) |
26 September 2016 | Current accounting period shortened from 31 December 2015 to 31 March 2015 (1 page) |
31 December 2015 | Registered office address changed from 217 Ashley Road Hale Altrincham Cheshire WA15 9nd to 217 Ashley Road Hale Altrincham Cheshire WA15 9SZ on 31 December 2015 (1 page) |
31 December 2015 | Registered office address changed from 217 Ashley Road Hale Altrincham Cheshire WA15 9nd to 217 Ashley Road Hale Altrincham Cheshire WA15 9SZ on 31 December 2015 (1 page) |
31 December 2015 | Annual return made up to 12 December 2015 with a full list of shareholders Statement of capital on 2015-12-31
|
31 December 2015 | Annual return made up to 12 December 2015 with a full list of shareholders Statement of capital on 2015-12-31
|
8 October 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
8 October 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
27 January 2015 | Annual return made up to 12 December 2014 with a full list of shareholders Statement of capital on 2015-01-27
|
27 January 2015 | Annual return made up to 12 December 2014 with a full list of shareholders Statement of capital on 2015-01-27
|
3 July 2014 | Registered office address changed from Sand Quarry Hougher Wall Road Audley Stoke-on-Trent ST7 8JA England on 3 July 2014 (1 page) |
3 July 2014 | Registered office address changed from C/O Abacus Accountants 2 George House Princes Court Beam Heath Way Nantwich Cheshire CW5 6GD England on 3 July 2014 (1 page) |
3 July 2014 | Registered office address changed from C/O Abacus Accountants 2 George House Princes Court Beam Heath Way Nantwich Cheshire CW5 6GD England on 3 July 2014 (1 page) |
3 July 2014 | Registered office address changed from C/O Abacus Accountants 2 George House Princes Court Beam Heath Way Nantwich Cheshire CW5 6GD England on 3 July 2014 (1 page) |
3 July 2014 | Registered office address changed from Sand Quarry Hougher Wall Road Audley Stoke-on-Trent ST7 8JA England on 3 July 2014 (1 page) |
3 July 2014 | Registered office address changed from Sand Quarry Hougher Wall Road Audley Stoke-on-Trent ST7 8JA England on 3 July 2014 (1 page) |
1 May 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
1 May 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
17 April 2014 | Registered office address changed from C/O Abacus Accountants Charles House Princes Court Nantwich Cheshire CW5 6PQ on 17 April 2014 (1 page) |
17 April 2014 | Registered office address changed from C/O Abacus Accountants Charles House Princes Court Nantwich Cheshire CW5 6PQ on 17 April 2014 (1 page) |
8 January 2014 | Annual return made up to 12 December 2013 with a full list of shareholders Statement of capital on 2014-01-08
|
8 January 2014 | Annual return made up to 12 December 2013 with a full list of shareholders Statement of capital on 2014-01-08
|
19 June 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
19 June 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
4 January 2013 | Annual return made up to 12 December 2012 with a full list of shareholders (3 pages) |
4 January 2013 | Annual return made up to 12 December 2012 with a full list of shareholders (3 pages) |
31 August 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
31 August 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
23 December 2011 | Annual return made up to 12 December 2011 with a full list of shareholders (3 pages) |
23 December 2011 | Annual return made up to 12 December 2011 with a full list of shareholders (3 pages) |
15 July 2011 | Accounts for a dormant company made up to 31 December 2010 (2 pages) |
15 July 2011 | Accounts for a dormant company made up to 31 December 2010 (2 pages) |
19 May 2011 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
19 May 2011 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
14 January 2011 | Annual return made up to 12 December 2010 with a full list of shareholders (3 pages) |
14 January 2011 | Annual return made up to 12 December 2010 with a full list of shareholders (3 pages) |
22 November 2010 | Current accounting period extended from 31 August 2010 to 31 December 2010 (1 page) |
22 November 2010 | Current accounting period extended from 31 August 2010 to 31 December 2010 (1 page) |
26 July 2010 | Change of name notice (2 pages) |
26 July 2010 | Company name changed chemikleen LIMITED\certificate issued on 26/07/10
|
26 July 2010 | Change of name notice (2 pages) |
26 July 2010 | Company name changed chemikleen LIMITED\certificate issued on 26/07/10
|
28 April 2010 | Compulsory strike-off action has been discontinued (1 page) |
28 April 2010 | Compulsory strike-off action has been discontinued (1 page) |
27 April 2010 | Registered office address changed from Glenelg Rookery Farm Rd Tilstone Fearnall Taporley Cheshire CW6 9HY on 27 April 2010 (1 page) |
27 April 2010 | Accounts for a dormant company made up to 31 August 2009 (2 pages) |
27 April 2010 | Annual return made up to 12 December 2009 with a full list of shareholders (4 pages) |
27 April 2010 | Annual return made up to 12 December 2009 with a full list of shareholders (4 pages) |
27 April 2010 | Accounts for a dormant company made up to 31 August 2009 (2 pages) |
27 April 2010 | Termination of appointment of Jason Williams as a director (1 page) |
27 April 2010 | Registered office address changed from Glenelg Rookery Farm Rd Tilstone Fearnall Taporley Cheshire CW6 9HY on 27 April 2010 (1 page) |
27 April 2010 | Appointment of Mr Timothy Alwyn Staveley Bedell as a director (2 pages) |
27 April 2010 | Appointment of Mr Timothy Alwyn Staveley Bedell as a director (2 pages) |
27 April 2010 | Termination of appointment of Jason Williams as a director (1 page) |
27 April 2010 | Director's details changed for Mr Jason Williams on 12 December 2009 (2 pages) |
27 April 2010 | Director's details changed for Mr Jason Williams on 12 December 2009 (2 pages) |
13 April 2010 | First Gazette notice for compulsory strike-off (1 page) |
13 April 2010 | First Gazette notice for compulsory strike-off (1 page) |
12 December 2008 | Incorporation (13 pages) |
12 December 2008 | Accounting reference date shortened from 31/12/2009 to 31/08/2009 (1 page) |
12 December 2008 | Accounting reference date shortened from 31/12/2009 to 31/08/2009 (1 page) |
12 December 2008 | Incorporation (13 pages) |