Hale
Altrincham
WA14 2UT
Director Name | Mr Robin George Taylor |
---|---|
Date of Birth | May 1959 (Born 65 years ago) |
Nationality | British |
Status | Closed |
Appointed | 21 March 2019(10 years, 1 month after company formation) |
Appointment Duration | 2 years, 5 months (closed 07 September 2021) |
Role | Engineer |
Country of Residence | England |
Correspondence Address | Bridge House Ashley Road Hale Altrincham WA14 2UT |
Director Name | Mr Shaun James Wareing |
---|---|
Date of Birth | January 1964 (Born 60 years ago) |
Nationality | British |
Status | Closed |
Appointed | 21 March 2019(10 years, 1 month after company formation) |
Appointment Duration | 2 years, 5 months (closed 07 September 2021) |
Role | Engineer |
Country of Residence | England |
Correspondence Address | Bridge House Ashley Road Hale Altrincham WA14 2UT |
Director Name | Mr David Kirkham |
---|---|
Date of Birth | September 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 February 2009(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Central Buildings Richmond Terrace Blackburn BB1 7AP |
Director Name | Mrs Jacqueline Ann Kirkham |
---|---|
Date of Birth | August 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 February 2009(same day as company formation) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Central Buildings Richmond Terrace Blackburn BB1 7AP |
Secretary Name | Mrs Jacqueline Ann Kirkham |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 February 2009(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Central Buildings Richmond Terrace Blackburn BB1 7AP |
Registered Address | Bridge House Ashley Road Hale Altrincham WA14 2UT |
---|---|
Region | North West |
Constituency | Altrincham and Sale West |
County | Greater Manchester |
Ward | Hale Central |
Built Up Area | Greater Manchester |
Address Matches | Over 30 other UK companies use this postal address |
130 at £1 | David Kirkham 54.17% Ordinary |
---|---|
110 at £1 | Jacqueline Ann Kirkham 45.83% Ordinary |
Year | 2014 |
---|---|
Net Worth | £200,240 |
Latest Accounts | 30 September 2019 (4 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
7 September 2021 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
22 June 2021 | First Gazette notice for voluntary strike-off (1 page) |
15 June 2021 | Application to strike the company off the register (2 pages) |
10 June 2021 | Compulsory strike-off action has been discontinued (1 page) |
9 June 2021 | Confirmation statement made on 19 February 2021 with no updates (3 pages) |
8 June 2021 | First Gazette notice for compulsory strike-off (1 page) |
20 May 2020 | Total exemption full accounts made up to 30 September 2019 (8 pages) |
28 February 2020 | Confirmation statement made on 19 February 2020 with updates (5 pages) |
12 April 2019 | Director's details changed for Mr Shaun Wareing on 12 April 2019 (2 pages) |
3 April 2019 | Registered office address changed from Central Buildings Richmond Terrace Blackburn Lancashire BB1 7AP United Kingdom to Bridge House Ashley Road Hale Altrincham WA14 2UT on 3 April 2019 (1 page) |
3 April 2019 | Termination of appointment of Jacqueline Ann Kirkham as a secretary on 21 March 2019 (1 page) |
3 April 2019 | Cessation of David Kirkham as a person with significant control on 21 March 2019 (1 page) |
3 April 2019 | Cessation of Jacqueline Ann Kirkham as a person with significant control on 21 March 2019 (1 page) |
3 April 2019 | Notification of Conveyor and Elevator Holdings Ltd as a person with significant control on 21 March 2019 (2 pages) |
3 April 2019 | Appointment of Mr Andrew James Duncan Horner as a director on 21 March 2019 (2 pages) |
3 April 2019 | Termination of appointment of David Kirkham as a director on 21 March 2019 (1 page) |
3 April 2019 | Termination of appointment of Jacqueline Ann Kirkham as a director on 21 March 2019 (1 page) |
3 April 2019 | Appointment of Mr Robin George Taylor as a director on 21 March 2019 (2 pages) |
3 April 2019 | Appointment of Mr Shaun Wareing as a director on 21 March 2019 (2 pages) |
19 February 2019 | Confirmation statement made on 19 February 2019 with updates (4 pages) |
15 January 2019 | Total exemption full accounts made up to 30 September 2018 (7 pages) |
28 February 2018 | Confirmation statement made on 19 February 2018 with updates (4 pages) |
12 January 2018 | Total exemption full accounts made up to 30 September 2017 (7 pages) |
12 January 2018 | Total exemption full accounts made up to 30 September 2017 (7 pages) |
1 March 2017 | Confirmation statement made on 19 February 2017 with updates (6 pages) |
1 March 2017 | Confirmation statement made on 19 February 2017 with updates (6 pages) |
13 January 2017 | Total exemption small company accounts made up to 30 September 2016 (5 pages) |
13 January 2017 | Total exemption small company accounts made up to 30 September 2016 (5 pages) |
2 March 2016 | Annual return made up to 19 February 2016 with a full list of shareholders Statement of capital on 2016-03-02
|
2 March 2016 | Annual return made up to 19 February 2016 with a full list of shareholders Statement of capital on 2016-03-02
|
12 December 2015 | Total exemption small company accounts made up to 30 September 2015 (5 pages) |
12 December 2015 | Total exemption small company accounts made up to 30 September 2015 (5 pages) |
26 May 2015 | Registered office address changed from Central Buildings Richmond Terrace Blackburn BB1 7AP to Central Buildings Richmond Terrace Blackburn Lancashire BB1 7AP on 26 May 2015 (1 page) |
26 May 2015 | Registered office address changed from Central Buildings Richmond Terrace Blackburn BB1 7AP to Central Buildings Richmond Terrace Blackburn Lancashire BB1 7AP on 26 May 2015 (1 page) |
19 March 2015 | Annual return made up to 19 February 2015 with a full list of shareholders Statement of capital on 2015-03-19
|
19 March 2015 | Annual return made up to 19 February 2015 with a full list of shareholders Statement of capital on 2015-03-19
|
29 January 2015 | Total exemption small company accounts made up to 30 September 2014 (5 pages) |
29 January 2015 | Total exemption small company accounts made up to 30 September 2014 (5 pages) |
7 March 2014 | Annual return made up to 19 February 2014 with a full list of shareholders Statement of capital on 2014-03-07
|
7 March 2014 | Annual return made up to 19 February 2014 with a full list of shareholders Statement of capital on 2014-03-07
|
14 November 2013 | Total exemption small company accounts made up to 30 September 2013 (5 pages) |
14 November 2013 | Total exemption small company accounts made up to 30 September 2013 (5 pages) |
26 February 2013 | Annual return made up to 19 February 2013 with a full list of shareholders (4 pages) |
26 February 2013 | Annual return made up to 19 February 2013 with a full list of shareholders (4 pages) |
21 November 2012 | Total exemption small company accounts made up to 30 September 2012 (5 pages) |
21 November 2012 | Total exemption small company accounts made up to 30 September 2012 (5 pages) |
19 March 2012 | Annual return made up to 19 February 2012 with a full list of shareholders (4 pages) |
19 March 2012 | Annual return made up to 19 February 2012 with a full list of shareholders (4 pages) |
22 November 2011 | Total exemption small company accounts made up to 30 September 2011 (5 pages) |
22 November 2011 | Total exemption small company accounts made up to 30 September 2011 (5 pages) |
23 February 2011 | Annual return made up to 19 February 2011 with a full list of shareholders (4 pages) |
23 February 2011 | Annual return made up to 19 February 2011 with a full list of shareholders (4 pages) |
15 November 2010 | Total exemption small company accounts made up to 30 September 2010 (5 pages) |
15 November 2010 | Total exemption small company accounts made up to 30 September 2010 (5 pages) |
12 May 2010 | Total exemption small company accounts made up to 30 September 2009 (5 pages) |
12 May 2010 | Total exemption small company accounts made up to 30 September 2009 (5 pages) |
21 April 2010 | Previous accounting period shortened from 28 February 2010 to 30 September 2009 (1 page) |
21 April 2010 | Previous accounting period shortened from 28 February 2010 to 30 September 2009 (1 page) |
24 March 2010 | Annual return made up to 19 February 2010 with a full list of shareholders (4 pages) |
24 March 2010 | Annual return made up to 19 February 2010 with a full list of shareholders (4 pages) |
19 March 2010 | Secretary's details changed for Mrs Jacqueline Ann Kirkham on 18 February 2010 (3 pages) |
19 March 2010 | Director's details changed for Mrs Jacqueline Ann Kirkham on 18 February 2010 (3 pages) |
19 March 2010 | Director's details changed for Mrs Jacqueline Ann Kirkham on 18 February 2010 (3 pages) |
19 March 2010 | Director's details changed for Mr David Kirkham on 18 February 2010 (3 pages) |
19 March 2010 | Secretary's details changed for Mrs Jacqueline Ann Kirkham on 18 February 2010 (3 pages) |
19 March 2010 | Director's details changed for Mr David Kirkham on 18 February 2010 (3 pages) |
7 April 2009 | Particulars of contract relating to shares (2 pages) |
7 April 2009 | Ad 25/03/09\gbp si 239@1=239\gbp ic 1/240\ (2 pages) |
7 April 2009 | Ad 25/03/09\gbp si 239@1=239\gbp ic 1/240\ (2 pages) |
7 April 2009 | Particulars of contract relating to shares (2 pages) |
19 February 2009 | Incorporation (18 pages) |
19 February 2009 | Incorporation (18 pages) |