Hale
Altrincham
WA15 9SD
Secretary Name | Dr Richard Rahmin Brookshaw |
---|---|
Status | Current |
Appointed | 19 October 2012(3 years, 10 months after company formation) |
Appointment Duration | 11 years, 5 months |
Role | Company Director |
Correspondence Address | 163a Ashley Road Hale Altrincham WA15 9SD |
Director Name | Dr Richard Rahmin Brookshaw |
---|---|
Date of Birth | February 1972 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 February 2015(6 years, 2 months after company formation) |
Appointment Duration | 9 years, 1 month |
Role | Doctor |
Country of Residence | England |
Correspondence Address | 163a Ashley Road Hale Altrincham WA15 9SD |
Director Name | Mr Richard Rahmin Brookshaw |
---|---|
Date of Birth | February 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 December 2008(same day as company formation) |
Role | Dentist |
Country of Residence | United Kingdom |
Correspondence Address | 5 Brook House Court Lakeside Road Lymm Cheshire WA13 0QR |
Director Name | Mr Yomtov Eliezer Jacobs |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 December 2008(same day as company formation) |
Role | Company Formation Agent |
Country of Residence | England |
Correspondence Address | 69 Richmond Avenue Prestwich M25 0LW |
Director Name | Mr Robert George McLelland |
---|---|
Date of Birth | September 1971 (Born 52 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 18 December 2008(same day as company formation) |
Role | Dentist |
Country of Residence | United Kingdom |
Correspondence Address | 163a Ashley Road Hale Altrincham Cheshire WA15 9SD |
Secretary Name | Mrs Dawn Jeanette Carragher |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 December 2008(1 day after company formation) |
Appointment Duration | 3 years, 6 months (resigned 13 July 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Charlton House 30 Church Road Lymm Cheshire WA13 0QQ |
Website | haledentalclinic.co.uk |
---|---|
Telephone | 0161 9412020 |
Telephone region | Manchester |
Registered Address | 163a Ashley Road Hale Altrincham Cheshire WA15 9SD |
---|---|
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 |
51 at £1 | Georgina Brookshaw 51.00% Ordinary |
---|---|
49 at £1 | Robert George Mclelland 49.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £15,872 |
Cash | £2,300 |
Current Liabilities | £38,459 |
Latest Accounts | 31 May 2023 (10 months ago) |
---|---|
Next Accounts Due | 28 February 2025 (11 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 May |
Latest Return | 14 June 2023 (9 months, 2 weeks ago) |
---|---|
Next Return Due | 28 June 2024 (3 months from now) |
21 January 2021 | Total exemption full accounts made up to 31 May 2020 (10 pages) |
---|---|
6 May 2020 | Confirmation statement made on 6 April 2020 with no updates (3 pages) |
10 March 2020 | Total exemption full accounts made up to 31 May 2019 (10 pages) |
3 May 2019 | Total exemption full accounts made up to 31 May 2018 (10 pages) |
26 April 2019 | Confirmation statement made on 6 April 2019 with no updates (3 pages) |
27 February 2019 | Previous accounting period shortened from 31 May 2018 to 30 May 2018 (1 page) |
25 October 2018 | Change of details for Mrs Georgina Jane Brookshaw as a person with significant control on 25 October 2018 (2 pages) |
25 October 2018 | Director's details changed for Mrs Georgina Jane Brookshaw on 25 October 2018 (2 pages) |
25 October 2018 | Change of details for Mrs Georgina Jane Brookshaw as a person with significant control on 25 October 2018 (2 pages) |
25 October 2018 | Director's details changed for Dr Richard Rahmin Brookshaw on 25 October 2018 (2 pages) |
25 October 2018 | Secretary's details changed for Dr Richard Rahmin Brookshaw on 25 October 2018 (1 page) |
25 October 2018 | Director's details changed for Mrs Georgina Jane Brookshaw on 25 October 2018 (2 pages) |
25 October 2018 | Secretary's details changed for Dr Richard Brookshaw on 25 October 2018 (1 page) |
3 May 2018 | Confirmation statement made on 6 April 2018 with no updates (3 pages) |
26 February 2018 | Total exemption full accounts made up to 31 May 2017 (11 pages) |
19 April 2017 | Confirmation statement made on 6 April 2017 with updates (5 pages) |
19 April 2017 | Confirmation statement made on 6 April 2017 with updates (5 pages) |
27 February 2017 | Total exemption small company accounts made up to 31 May 2016 (7 pages) |
27 February 2017 | Total exemption small company accounts made up to 31 May 2016 (7 pages) |
15 February 2017 | Termination of appointment of Robert George Mclelland as a director on 2 January 2017 (1 page) |
15 February 2017 | Termination of appointment of Robert George Mclelland as a director on 2 January 2017 (1 page) |
5 January 2017 | Statement of capital following an allotment of shares on 19 December 2009
|
5 January 2017 | Statement of capital following an allotment of shares on 19 December 2009
|
9 July 2016 | Compulsory strike-off action has been discontinued (1 page) |
9 July 2016 | Compulsory strike-off action has been discontinued (1 page) |
6 July 2016 | Annual return made up to 6 April 2016 with a full list of shareholders Statement of capital on 2016-07-06
|
6 July 2016 | Annual return made up to 6 April 2016 with a full list of shareholders Statement of capital on 2016-07-06
|
5 July 2016 | First Gazette notice for compulsory strike-off (1 page) |
5 July 2016 | First Gazette notice for compulsory strike-off (1 page) |
29 February 2016 | Total exemption small company accounts made up to 31 May 2015 (6 pages) |
29 February 2016 | Total exemption small company accounts made up to 31 May 2015 (6 pages) |
15 August 2015 | Compulsory strike-off action has been discontinued (1 page) |
15 August 2015 | Compulsory strike-off action has been discontinued (1 page) |
14 August 2015 | Annual return made up to 6 April 2015 with a full list of shareholders Statement of capital on 2015-08-14
|
14 August 2015 | Annual return made up to 6 April 2015 with a full list of shareholders Statement of capital on 2015-08-14
|
14 August 2015 | Annual return made up to 6 April 2015 with a full list of shareholders Statement of capital on 2015-08-14
|
11 August 2015 | First Gazette notice for compulsory strike-off (1 page) |
11 August 2015 | First Gazette notice for compulsory strike-off (1 page) |
27 February 2015 | Appointment of Dr Richard Rahmin Brookshaw as a director on 25 February 2015 (2 pages) |
27 February 2015 | Appointment of Dr Richard Rahmin Brookshaw as a director on 25 February 2015 (2 pages) |
27 February 2015 | Total exemption small company accounts made up to 31 May 2014 (6 pages) |
27 February 2015 | Total exemption small company accounts made up to 31 May 2014 (6 pages) |
27 June 2014 | Annual return made up to 6 April 2014 with a full list of shareholders Statement of capital on 2014-06-27
|
27 June 2014 | Annual return made up to 6 April 2014 with a full list of shareholders Statement of capital on 2014-06-27
|
27 June 2014 | Annual return made up to 6 April 2014 with a full list of shareholders Statement of capital on 2014-06-27
|
21 February 2014 | Total exemption small company accounts made up to 31 May 2013 (6 pages) |
21 February 2014 | Total exemption small company accounts made up to 31 May 2013 (6 pages) |
11 April 2013 | Annual return made up to 6 April 2013 with a full list of shareholders (4 pages) |
11 April 2013 | Annual return made up to 6 April 2013 with a full list of shareholders (4 pages) |
11 April 2013 | Annual return made up to 6 April 2013 with a full list of shareholders (4 pages) |
10 April 2013 | Registered office address changed from 5 Brook House Court Lakeside Road Lymm Cheshire WA13 0GR England on 10 April 2013 (1 page) |
10 April 2013 | Director's details changed for Mr Robert George Mclelland on 5 April 2013 (2 pages) |
10 April 2013 | Registered office address changed from 5 Brook House Court Lakeside Road Lymm Cheshire WA13 0GR England on 10 April 2013 (1 page) |
10 April 2013 | Director's details changed for Mr Robert George Mclelland on 5 April 2013 (2 pages) |
10 April 2013 | Director's details changed for Mr Robert George Mclelland on 5 April 2013 (2 pages) |
4 March 2013 | Total exemption small company accounts made up to 31 May 2012 (5 pages) |
4 March 2013 | Total exemption small company accounts made up to 31 May 2012 (5 pages) |
8 November 2012 | Appointment of Dr Richard Brookshaw as a secretary (1 page) |
8 November 2012 | Appointment of Dr Richard Brookshaw as a secretary (1 page) |
16 July 2012 | Termination of appointment of Dawn Carragher as a secretary (1 page) |
16 July 2012 | Termination of appointment of Dawn Carragher as a secretary (1 page) |
21 June 2012 | Registered office address changed from Charlton House 30 Church Road Lymm Cheshire WA13 0QQ on 21 June 2012 (1 page) |
21 June 2012 | Registered office address changed from Charlton House 30 Church Road Lymm Cheshire WA13 0QQ on 21 June 2012 (1 page) |
7 June 2012 | Total exemption small company accounts made up to 31 May 2011 (5 pages) |
7 June 2012 | Total exemption small company accounts made up to 31 May 2011 (5 pages) |
2 May 2012 | Annual return made up to 6 April 2012 with a full list of shareholders (4 pages) |
2 May 2012 | Appointment of Mrs Georgina Jane Brookshaw as a director (2 pages) |
2 May 2012 | Termination of appointment of Richard Brookshaw as a director (1 page) |
2 May 2012 | Annual return made up to 6 April 2012 with a full list of shareholders (4 pages) |
2 May 2012 | Appointment of Mrs Georgina Jane Brookshaw as a director (2 pages) |
2 May 2012 | Annual return made up to 6 April 2012 with a full list of shareholders (4 pages) |
2 May 2012 | Termination of appointment of Richard Brookshaw as a director (1 page) |
16 January 2012 | Annual return made up to 18 December 2011 with a full list of shareholders (5 pages) |
16 January 2012 | Annual return made up to 18 December 2011 with a full list of shareholders (5 pages) |
18 January 2011 | Annual return made up to 18 December 2010 with a full list of shareholders (5 pages) |
18 January 2011 | Annual return made up to 18 December 2010 with a full list of shareholders (5 pages) |
2 October 2010 | Total exemption small company accounts made up to 31 May 2010 (4 pages) |
2 October 2010 | Total exemption small company accounts made up to 31 May 2010 (4 pages) |
12 January 2010 | Director's details changed for Robert George Mclelland on 11 January 2010 (2 pages) |
12 January 2010 | Annual return made up to 18 December 2009 with a full list of shareholders (5 pages) |
12 January 2010 | Annual return made up to 18 December 2009 with a full list of shareholders (5 pages) |
12 January 2010 | Director's details changed for Robert George Mclelland on 11 January 2010 (2 pages) |
17 December 2009 | Current accounting period extended from 31 December 2009 to 31 May 2010 (1 page) |
17 December 2009 | Current accounting period extended from 31 December 2009 to 31 May 2010 (1 page) |
6 January 2009 | Director appointed richard rahim brookshaw (2 pages) |
6 January 2009 | Secretary appointed dawn carragher (2 pages) |
6 January 2009 | Director appointed robert george mclelland (2 pages) |
6 January 2009 | Director appointed richard rahim brookshaw (2 pages) |
6 January 2009 | Director appointed robert george mclelland (2 pages) |
6 January 2009 | Secretary appointed dawn carragher (2 pages) |
22 December 2008 | Appointment terminated director yomtov jacobs (1 page) |
22 December 2008 | Appointment terminated director yomtov jacobs (1 page) |
18 December 2008 | Incorporation (9 pages) |
18 December 2008 | Incorporation (9 pages) |