Broadheath
Altrincham
WA14 5NQ
Director Name | Ms Aderyn Hurworth |
---|---|
Date of Birth | April 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 February 2009(same day as company formation) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | 44 Upper Belgrave Road Clifton Bristol BS8 2XN |
Director Name | Mrs Karen Jane Steele |
---|---|
Date of Birth | January 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 February 2009(same day as company formation) |
Role | Manager |
Country of Residence | England |
Correspondence Address | 22 Dunollie Road Sale Cheshire M33 2PD |
Secretary Name | HCS Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 February 2009(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Bristol Avon BS8 2XN |
Telephone | 0161 9736006 |
---|---|
Telephone region | Manchester |
Registered Address | C/O Levell & Co Ltd Atlantic Business Centre, Atlantic Street Broadheath Altrincham WA14 5NQ |
---|---|
Region | North West |
Constituency | Altrincham and Sale West |
County | Greater Manchester |
Ward | Broadheath |
Built Up Area | Greater Manchester |
1 at £1 | Karen Steele 50.00% Ordinary |
---|---|
1 at £1 | Simon Steele 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£25,648 |
Cash | £2,562 |
Current Liabilities | £33,887 |
Latest Accounts | 28 February 2017 (7 years, 1 month ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 28 February |
3 March 2020 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
14 August 2018 | Notification of a person with significant control statement (2 pages) |
9 December 2017 | Compulsory strike-off action has been suspended (1 page) |
9 December 2017 | Compulsory strike-off action has been suspended (1 page) |
14 November 2017 | First Gazette notice for compulsory strike-off (1 page) |
14 November 2017 | First Gazette notice for compulsory strike-off (1 page) |
23 March 2017 | Micro company accounts made up to 28 February 2017 (3 pages) |
23 March 2017 | Micro company accounts made up to 28 February 2017 (3 pages) |
23 February 2017 | Registered office address changed from 18 School Road Sale Manchester M33 7XF to C/O Levell & Co Ltd Atlantic Business Centre, Atlantic Street Broadheath Altrincham WA14 5NQ on 23 February 2017 (1 page) |
23 February 2017 | Registered office address changed from 18 School Road Sale Manchester M33 7XF to C/O Levell & Co Ltd Atlantic Business Centre, Atlantic Street Broadheath Altrincham WA14 5NQ on 23 February 2017 (1 page) |
15 November 2016 | Appointment of Mr Simon Barry Steele as a director on 1 September 2016 (2 pages) |
15 November 2016 | Termination of appointment of Karen Jane Steele as a director on 1 September 2016 (1 page) |
15 November 2016 | Termination of appointment of Karen Jane Steele as a director on 1 September 2016 (1 page) |
15 November 2016 | Appointment of Mr Simon Barry Steele as a director on 1 September 2016 (2 pages) |
21 March 2016 | Total exemption small company accounts made up to 28 February 2016 (3 pages) |
21 March 2016 | Total exemption small company accounts made up to 28 February 2016 (3 pages) |
3 February 2016 | Annual return made up to 3 February 2016 with a full list of shareholders Statement of capital on 2016-02-03
|
3 February 2016 | Annual return made up to 3 February 2016 with a full list of shareholders Statement of capital on 2016-02-03
|
22 October 2015 | Total exemption small company accounts made up to 28 February 2015 (3 pages) |
22 October 2015 | Total exemption small company accounts made up to 28 February 2015 (3 pages) |
9 February 2015 | Annual return made up to 3 February 2015 with a full list of shareholders Statement of capital on 2015-02-09
|
9 February 2015 | Annual return made up to 3 February 2015 with a full list of shareholders Statement of capital on 2015-02-09
|
9 February 2015 | Annual return made up to 3 February 2015 with a full list of shareholders Statement of capital on 2015-02-09
|
3 June 2014 | Total exemption small company accounts made up to 28 February 2014 (3 pages) |
3 June 2014 | Total exemption small company accounts made up to 28 February 2014 (3 pages) |
4 February 2014 | Annual return made up to 3 February 2014 with a full list of shareholders Statement of capital on 2014-02-04
|
4 February 2014 | Annual return made up to 3 February 2014 with a full list of shareholders Statement of capital on 2014-02-04
|
4 February 2014 | Annual return made up to 3 February 2014 with a full list of shareholders Statement of capital on 2014-02-04
|
28 May 2013 | Total exemption small company accounts made up to 28 February 2013 (3 pages) |
28 May 2013 | Total exemption small company accounts made up to 28 February 2013 (3 pages) |
11 April 2013 | Annual return made up to 3 February 2013 with a full list of shareholders (3 pages) |
11 April 2013 | Annual return made up to 3 February 2013 with a full list of shareholders (3 pages) |
11 April 2013 | Annual return made up to 3 February 2013 with a full list of shareholders (3 pages) |
2 June 2012 | Total exemption small company accounts made up to 28 February 2012 (4 pages) |
2 June 2012 | Total exemption small company accounts made up to 28 February 2012 (4 pages) |
7 February 2012 | Annual return made up to 3 February 2012 with a full list of shareholders (4 pages) |
7 February 2012 | Annual return made up to 3 February 2012 with a full list of shareholders (4 pages) |
7 February 2012 | Annual return made up to 3 February 2012 with a full list of shareholders (4 pages) |
21 July 2011 | Total exemption small company accounts made up to 28 February 2011 (4 pages) |
21 July 2011 | Total exemption small company accounts made up to 28 February 2011 (4 pages) |
28 February 2011 | Annual return made up to 3 February 2011 with a full list of shareholders (3 pages) |
28 February 2011 | Annual return made up to 3 February 2011 with a full list of shareholders (3 pages) |
28 February 2011 | Annual return made up to 3 February 2011 with a full list of shareholders (3 pages) |
19 November 2010 | Total exemption small company accounts made up to 28 February 2010 (4 pages) |
19 November 2010 | Total exemption small company accounts made up to 28 February 2010 (4 pages) |
23 February 2010 | Director's details changed for Karen Jane Steele on 21 January 2010 (2 pages) |
23 February 2010 | Annual return made up to 3 February 2010 with a full list of shareholders (4 pages) |
23 February 2010 | Annual return made up to 3 February 2010 with a full list of shareholders (4 pages) |
23 February 2010 | Director's details changed for Karen Jane Steele on 21 January 2010 (2 pages) |
23 February 2010 | Annual return made up to 3 February 2010 with a full list of shareholders (4 pages) |
23 March 2009 | Registered office changed on 23/03/2009 from levell & co atlantic business centre atlantic street broadheath altrincham WA14 5NQ (1 page) |
23 March 2009 | Director appointed karen steele (2 pages) |
23 March 2009 | Director appointed karen steele (2 pages) |
23 March 2009 | Registered office changed on 23/03/2009 from levell & co atlantic business centre atlantic street broadheath altrincham WA14 5NQ (1 page) |
8 February 2009 | Appointment terminated secretary hcs secretarial LIMITED (1 page) |
8 February 2009 | Appointment terminated director aderyn hurworth (1 page) |
8 February 2009 | Appointment terminated director aderyn hurworth (1 page) |
8 February 2009 | Appointment terminated secretary hcs secretarial LIMITED (1 page) |
3 February 2009 | Incorporation (6 pages) |
3 February 2009 | Incorporation (6 pages) |