Hale
Altrincham
WA15 9NN
Director Name | Mr Nicholas Anthony Porter |
---|---|
Date of Birth | May 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 June 2009(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 30 Ramillies Avenue Cheadle Hulme Cheshire SK8 7AL |
Director Name | Mr Luis Troyano |
---|---|
Date of Birth | January 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 June 2009(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 21 Heron Drive Poynton Cheshire SK12 1QR |
Director Name | Mrs Julie Vanessa Besbrode |
---|---|
Date of Birth | April 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 June 2009(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 17 Carlton Road Hale Cheshire WA15 8RH |
Director Name | Mrs Jane Elizabeth Hudson |
---|---|
Date of Birth | May 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 June 2009(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 79 Ack Lane East Bramhall Stockport Cheshire SK7 2BH |
Website | forevercreative.com |
---|---|
Email address | [email protected] |
Telephone | 0161 4990508 |
Telephone region | Manchester |
Registered Address | 26 Park Road Hale Altrincham WA15 9NN |
---|---|
Region | North West |
Constituency | Altrincham and Sale West |
County | Greater Manchester |
Ward | Hale Central |
Built Up Area | Greater Manchester |
Year | 2013 |
---|---|
Net Worth | £2,491 |
Cash | £158 |
Current Liabilities | £250,140 |
Latest Accounts | 31 December 2018 (5 years, 4 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 December |
28 November 2017 | Cessation of Jane Elizabeth Hudson as a person with significant control on 28 November 2017 (1 page) |
---|---|
28 November 2017 | Termination of appointment of Jane Elizabeth Hudson as a director on 28 November 2017 (1 page) |
12 June 2017 | Appointment of Mr Jean-Philippe Glaskie as a director on 30 May 2017 (2 pages) |
9 June 2017 | Confirmation statement made on 29 May 2017 with updates (5 pages) |
30 May 2017 | Registered office address changed from 123 Wellington Road South Stockport Cheshire SK1 3th England to 26 Park Road Hale Altrincham WA15 9NN on 30 May 2017 (1 page) |
24 February 2017 | Total exemption small company accounts made up to 30 September 2016 (6 pages) |
22 July 2016 | Registered office address changed from 5 the Courtyard Finney Lane Heald Green Cheadle Cheshire SK8 3GZ to 123 Wellington Road South Stockport Cheshire SK1 3th on 22 July 2016 (1 page) |
6 June 2016 | Annual return made up to 29 May 2016 with a full list of shareholders Statement of capital on 2016-06-06
|
12 January 2016 | Total exemption small company accounts made up to 30 September 2015 (6 pages) |
29 May 2015 | Annual return made up to 29 May 2015 with a full list of shareholders Statement of capital on 2015-05-29
|
17 April 2015 | Total exemption small company accounts made up to 30 September 2014 (7 pages) |
9 March 2015 | Termination of appointment of Luis Troyano as a director on 9 March 2015 (1 page) |
9 March 2015 | Termination of appointment of Luis Troyano as a director on 9 March 2015 (1 page) |
16 June 2014 | Annual return made up to 4 June 2014 with a full list of shareholders Statement of capital on 2014-06-16
|
16 June 2014 | Annual return made up to 4 June 2014 with a full list of shareholders Statement of capital on 2014-06-16
|
21 May 2014 | Total exemption small company accounts made up to 30 September 2013 (7 pages) |
11 June 2013 | Registered office address changed from 123 Wellington Road South Stockport Cheshire SK1 3TH United Kingdom on 11 June 2013 (1 page) |
11 June 2013 | Annual return made up to 4 June 2013 with a full list of shareholders (4 pages) |
11 June 2013 | Annual return made up to 4 June 2013 with a full list of shareholders (4 pages) |
12 December 2012 | Total exemption small company accounts made up to 30 September 2012 (7 pages) |
7 June 2012 | Annual return made up to 4 June 2012 with a full list of shareholders (5 pages) |
7 June 2012 | Annual return made up to 4 June 2012 with a full list of shareholders (5 pages) |
1 February 2012 | Total exemption small company accounts made up to 30 September 2011 (6 pages) |
27 June 2011 | Termination of appointment of Julie Besbrode as a director (1 page) |
27 June 2011 | Termination of appointment of Nicholas Porter as a director (1 page) |
23 June 2011 | Annual return made up to 4 June 2011 with a full list of shareholders (7 pages) |
23 June 2011 | Annual return made up to 4 June 2011 with a full list of shareholders (7 pages) |
20 June 2011 | Company name changed fresh create LIMITED\certificate issued on 20/06/11
|
20 June 2011 | Change of name notice (2 pages) |
10 June 2011 | Registered office address changed from Fin House, 1 Oakwater Avenue Cheadle Royal Cheadle Cheshire SK8 3SR on 10 June 2011 (1 page) |
4 April 2011 | Total exemption small company accounts made up to 30 September 2010 (5 pages) |
2 March 2011 | Previous accounting period extended from 30 June 2010 to 30 September 2010 (1 page) |
18 June 2010 | Director's details changed for Ms Jane Elizabeth Hudson on 1 October 2009 (2 pages) |
18 June 2010 | Director's details changed for Mr Luis Troyano on 1 October 2009 (2 pages) |
18 June 2010 | Annual return made up to 4 June 2010 with a full list of shareholders (6 pages) |
18 June 2010 | Director's details changed for Ms Jane Elizabeth Hudson on 1 October 2009 (2 pages) |
18 June 2010 | Director's details changed for Mr Luis Troyano on 1 October 2009 (2 pages) |
18 June 2010 | Annual return made up to 4 June 2010 with a full list of shareholders (6 pages) |
10 June 2009 | Company name changed fresh print LIMITED\certificate issued on 12/06/09 (2 pages) |
4 June 2009 | Incorporation (19 pages) |