Manchester
M2 1EW
Director Name | Julie Hassall |
---|---|
Date of Birth | January 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 February 2009(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Pool Farm Ridley Tarporley Cheshire CW6 9SD |
Director Name | Michael Hassall |
---|---|
Date of Birth | March 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 February 2009(same day as company formation) |
Role | Farmer |
Country of Residence | United Kingdom |
Correspondence Address | Pool Farm Ridley Tarporley Cheshire CH6 9SD Wales |
Secretary Name | Julie Hassall |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 February 2009(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Pool Farm Ridley Tarporley Cheshire CW6 9SD |
Registered Address | The Chancery 58 Spring Gardens Manchester M2 1EW |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | 6 other UK companies use this postal address |
30 at £1 | Daniel Michael Hassal 50.00% Ordinary D |
---|---|
17 at £1 | Daniel Hassal 28.33% Ordinary |
13 at £1 | Trustees Of J.m. & D. Pension Scheme 21.67% Ordinary |
Year | 2014 |
---|---|
Net Worth | £282,716 |
Cash | £7 |
Current Liabilities | £1,239,072 |
Latest Accounts | 28 February 2017 (7 years, 1 month ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 28 February |
9 February 2010 | Delivered on: 12 February 2010 Persons entitled: Lloyds Tsb Commercial Finance Limited 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 |
---|
30 July 2019 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
14 May 2019 | First Gazette notice for compulsory strike-off (1 page) |
15 January 2019 | Notice of automatic end of Administration (33 pages) |
9 August 2018 | Administrator's progress report (26 pages) |
6 March 2018 | Statement of administrator's proposal (53 pages) |
27 February 2018 | Statement of affairs with form AM02SOA (9 pages) |
12 January 2018 | Registered office address changed from Unit 5 Castle Farm Bickerton Road Cholmondeley Malpas Cheshire SY14 8AQ United Kingdom to The Chancery 58 Spring Gardens Manchester M2 1EW on 12 January 2018 (2 pages) |
12 January 2018 | Appointment of an administrator (3 pages) |
30 November 2017 | Total exemption full accounts made up to 28 February 2017 (12 pages) |
30 November 2017 | Total exemption full accounts made up to 28 February 2017 (12 pages) |
16 August 2017 | Registered office address changed from Unit 1 First Avenue Redwither Business Park, Wrexham Industrial Estate Wrexham LL13 9XP Wales to Unit 5 Castle Farm Bickerton Road Cholmondeley Malpas Cheshire SY14 8AQ on 16 August 2017 (1 page) |
16 August 2017 | Registered office address changed from Unit 1 First Avenue Redwither Business Park, Wrexham Industrial Estate Wrexham LL13 9XP Wales to Unit 5 Castle Farm Bickerton Road Cholmondeley Malpas Cheshire SY14 8AQ on 16 August 2017 (1 page) |
8 May 2017 | Registered office address changed from Unit 5, Castle Farm Bickerton Road Cholmondeley Cheshire SY14 8AQ United Kingdom to Unit 1 First Avenue Redwither Business Park, Wrexham Industrial Estate Wrexham LL13 9XP on 8 May 2017 (1 page) |
8 May 2017 | Registered office address changed from Unit 5, Castle Farm Bickerton Road Cholmondeley Cheshire SY14 8AQ United Kingdom to Unit 1 First Avenue Redwither Business Park, Wrexham Industrial Estate Wrexham LL13 9XP on 8 May 2017 (1 page) |
22 February 2017 | Confirmation statement made on 20 February 2017 with updates (6 pages) |
22 February 2017 | Confirmation statement made on 20 February 2017 with updates (6 pages) |
25 October 2016 | Total exemption small company accounts made up to 28 February 2016 (6 pages) |
25 October 2016 | Total exemption small company accounts made up to 28 February 2016 (6 pages) |
23 February 2016 | Annual return made up to 20 February 2016 with a full list of shareholders Statement of capital on 2016-02-23
|
23 February 2016 | Annual return made up to 20 February 2016 with a full list of shareholders Statement of capital on 2016-02-23
|
21 January 2016 | Registered office address changed from Old Coach House Bickerton Road Cholmondeley Malpas Cheshire SY14 8AQ to Unit 5, Castle Farm Bickerton Road Cholmondeley Cheshire SY14 8AQ on 21 January 2016 (1 page) |
21 January 2016 | Registered office address changed from Old Coach House Bickerton Road Cholmondeley Malpas Cheshire SY14 8AQ to Unit 5, Castle Farm Bickerton Road Cholmondeley Cheshire SY14 8AQ on 21 January 2016 (1 page) |
27 May 2015 | Total exemption small company accounts made up to 28 February 2015 (7 pages) |
27 May 2015 | Total exemption small company accounts made up to 28 February 2015 (7 pages) |
24 February 2015 | Annual return made up to 20 February 2015 with a full list of shareholders Statement of capital on 2015-02-24
|
24 February 2015 | Annual return made up to 20 February 2015 with a full list of shareholders Statement of capital on 2015-02-24
|
7 July 2014 | Total exemption small company accounts made up to 28 February 2014 (7 pages) |
7 July 2014 | Total exemption small company accounts made up to 28 February 2014 (7 pages) |
20 February 2014 | Annual return made up to 20 February 2014 with a full list of shareholders Statement of capital on 2014-02-20
|
20 February 2014 | Annual return made up to 20 February 2014 with a full list of shareholders Statement of capital on 2014-02-20
|
29 November 2013 | Statement of capital on 11 November 2013
|
29 November 2013 | Statement of capital on 11 November 2013
|
27 November 2013 | Statement of capital following an allotment of shares on 1 November 2013
|
27 November 2013 | Statement of capital following an allotment of shares on 26 February 2013
|
27 November 2013 | Statement of capital following an allotment of shares on 1 November 2013
|
27 November 2013 | Statement of capital following an allotment of shares on 26 February 2013
|
27 November 2013 | Statement of capital following an allotment of shares on 1 November 2013
|
22 November 2013 | Resolutions
|
22 November 2013 | Memorandum and Articles of Association (9 pages) |
22 November 2013 | Resolutions
|
22 November 2013 | Memorandum and Articles of Association (9 pages) |
10 June 2013 | Total exemption small company accounts made up to 28 February 2013 (7 pages) |
10 June 2013 | Total exemption small company accounts made up to 28 February 2013 (7 pages) |
22 February 2013 | Annual return made up to 20 February 2013 with a full list of shareholders (3 pages) |
22 February 2013 | Annual return made up to 20 February 2013 with a full list of shareholders (3 pages) |
22 February 2013 | Director's details changed for Mr Daniel Michael Hassall on 1 February 2013 (2 pages) |
22 February 2013 | Director's details changed for Mr Daniel Michael Hassall on 1 February 2013 (2 pages) |
22 February 2013 | Director's details changed for Mr Daniel Michael Hassall on 1 February 2013 (2 pages) |
10 May 2012 | Accounts for a small company made up to 29 February 2012 (7 pages) |
10 May 2012 | Accounts for a small company made up to 29 February 2012 (7 pages) |
9 March 2012 | Termination of appointment of Michael Hassall as a director (1 page) |
9 March 2012 | Annual return made up to 20 February 2012 with a full list of shareholders (3 pages) |
9 March 2012 | Termination of appointment of Julie Hassall as a secretary (1 page) |
9 March 2012 | Termination of appointment of Julie Hassall as a secretary (1 page) |
9 March 2012 | Annual return made up to 20 February 2012 with a full list of shareholders (3 pages) |
9 March 2012 | Termination of appointment of Michael Hassall as a director (1 page) |
21 October 2011 | Total exemption small company accounts made up to 28 February 2011 (4 pages) |
21 October 2011 | Total exemption small company accounts made up to 28 February 2011 (4 pages) |
3 August 2011 | Registered office address changed from Pool Farm Ridley Tarporley Cheshire CW6 9SD on 3 August 2011 (1 page) |
3 August 2011 | Registered office address changed from Pool Farm Ridley Tarporley Cheshire CW6 9SD on 3 August 2011 (1 page) |
3 August 2011 | Registered office address changed from Pool Farm Ridley Tarporley Cheshire CW6 9SD on 3 August 2011 (1 page) |
22 March 2011 | Termination of appointment of Julie Hassall as a director (1 page) |
22 March 2011 | Termination of appointment of Julie Hassall as a director (1 page) |
22 March 2011 | Annual return made up to 20 February 2011 with a full list of shareholders (6 pages) |
22 March 2011 | Annual return made up to 20 February 2011 with a full list of shareholders (6 pages) |
16 November 2010 | Total exemption small company accounts made up to 28 February 2010 (4 pages) |
16 November 2010 | Total exemption small company accounts made up to 28 February 2010 (4 pages) |
27 April 2010 | Director's details changed for Julie Hassall on 20 February 2010 (2 pages) |
27 April 2010 | Director's details changed for Mr Daniel Michael Hassall on 20 February 2010 (2 pages) |
27 April 2010 | Annual return made up to 20 February 2010 with a full list of shareholders (5 pages) |
27 April 2010 | Director's details changed for Michael Hassall on 20 February 2010 (2 pages) |
27 April 2010 | Director's details changed for Mr Daniel Michael Hassall on 20 February 2010 (2 pages) |
27 April 2010 | Annual return made up to 20 February 2010 with a full list of shareholders (5 pages) |
27 April 2010 | Director's details changed for Julie Hassall on 20 February 2010 (2 pages) |
27 April 2010 | Director's details changed for Michael Hassall on 20 February 2010 (2 pages) |
12 February 2010 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
12 February 2010 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
19 October 2009 | Registered office address changed from Drake House Gadbrook Park Northwich Cheshire CW9 7RA on 19 October 2009 (3 pages) |
19 October 2009 | Registered office address changed from Drake House Gadbrook Park Northwich Cheshire CW9 7RA on 19 October 2009 (3 pages) |
4 September 2009 | Director appointed daniel michael hassall (1 page) |
4 September 2009 | Director appointed daniel michael hassall (1 page) |
30 June 2009 | Registered office changed on 30/06/2009 from pool farm ridley tarporley cheshire CH6 9SD (1 page) |
30 June 2009 | Registered office changed on 30/06/2009 from pool farm ridley tarporley cheshire CH6 9SD (1 page) |
20 February 2009 | Incorporation (13 pages) |
20 February 2009 | Incorporation (13 pages) |