Hale
Altrincham
WA15 0DD
Director Name | Mr Sonny Arora |
---|---|
Date of Birth | October 1974 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 August 2021(12 years after company formation) |
Appointment Duration | 2 years, 8 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Edgemoor 14 Broad Lane Hale Altrincham WA15 0DD |
Director Name | Mr David John Price |
---|---|
Date of Birth | January 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 August 2009(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Four Winds, Rectory Lane Stourport-On-Severn Worcestershire DY13 0TJ |
Director Name | Mr Roy Edward Crossley |
---|---|
Date of Birth | August 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2011(1 year, 5 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 24 May 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Bank House Bank Brow Roby Mill Skelmersdale Lancashire WN8 0SY |
Director Name | William Brett Warburton |
---|---|
Date of Birth | October 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 May 2012(2 years, 9 months after company formation) |
Appointment Duration | 9 years, 3 months (resigned 27 August 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Apartment 2 Edgemoor 14 Broad Lane Hale Altrincham WA15 0DD |
Registered Address | Edgemoor 14 Broad Lane Hale Altrincham WA15 0DD |
---|---|
Region | North West |
Constituency | Altrincham and Sale West |
County | Greater Manchester |
Ward | Hale Barns |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Net Worth | £1 |
Cash | £930 |
Current Liabilities | £929 |
Latest Accounts | 31 August 2022 (1 year, 8 months ago) |
---|---|
Next Accounts Due | 31 May 2024 (1 month from now) |
Accounts Category | Micro |
Accounts Year End | 31 August |
Latest Return | 11 March 2024 (1 month, 2 weeks ago) |
---|---|
Next Return Due | 25 March 2025 (11 months from now) |
12 July 2023 | Confirmation statement made on 11 March 2023 with no updates (3 pages) |
---|---|
25 May 2023 | Micro company accounts made up to 31 August 2022 (8 pages) |
30 May 2022 | Micro company accounts made up to 31 August 2021 (8 pages) |
27 April 2022 | Confirmation statement made on 11 March 2022 with no updates (3 pages) |
7 February 2022 | Termination of appointment of William Brett Warburton as a director on 27 August 2021 (1 page) |
27 August 2021 | Director's details changed for Mr Simran Kaur Arora on 27 August 2021 (2 pages) |
27 August 2021 | Appointment of Mr Simran Kaur Arora as a director on 27 August 2021 (2 pages) |
27 May 2021 | Micro company accounts made up to 31 August 2020 (8 pages) |
27 May 2021 | Confirmation statement made on 11 March 2021 with no updates (3 pages) |
7 July 2020 | Micro company accounts made up to 31 August 2019 (9 pages) |
24 March 2020 | Confirmation statement made on 11 March 2020 with no updates (3 pages) |
28 May 2019 | Micro company accounts made up to 31 August 2018 (6 pages) |
12 March 2019 | Confirmation statement made on 11 March 2019 with no updates (3 pages) |
29 May 2018 | Micro company accounts made up to 31 August 2017 (6 pages) |
29 March 2018 | Confirmation statement made on 11 March 2018 with no updates (3 pages) |
24 May 2017 | Confirmation statement made on 11 March 2017 with updates (4 pages) |
24 May 2017 | Confirmation statement made on 11 March 2017 with updates (4 pages) |
22 May 2017 | Micro company accounts made up to 31 August 2016 (4 pages) |
22 May 2017 | Micro company accounts made up to 31 August 2016 (4 pages) |
31 May 2016 | Total exemption small company accounts made up to 31 August 2015 (5 pages) |
31 May 2016 | Total exemption small company accounts made up to 31 August 2015 (5 pages) |
31 March 2016 | Annual return made up to 11 March 2016 no member list (3 pages) |
31 March 2016 | Annual return made up to 11 March 2016 no member list (3 pages) |
11 May 2015 | Total exemption small company accounts made up to 31 August 2014 (3 pages) |
11 May 2015 | Total exemption small company accounts made up to 31 August 2014 (3 pages) |
11 March 2015 | Annual return made up to 11 March 2015 no member list (3 pages) |
11 March 2015 | Annual return made up to 11 March 2015 no member list (3 pages) |
22 July 2014 | Total exemption small company accounts made up to 31 August 2013 (3 pages) |
22 July 2014 | Total exemption small company accounts made up to 31 August 2013 (3 pages) |
21 March 2014 | Annual return made up to 11 March 2014 no member list (3 pages) |
21 March 2014 | Annual return made up to 11 March 2014 no member list (3 pages) |
14 September 2013 | Compulsory strike-off action has been discontinued (1 page) |
14 September 2013 | Compulsory strike-off action has been discontinued (1 page) |
12 September 2013 | Total exemption small company accounts made up to 31 August 2012 (3 pages) |
12 September 2013 | Total exemption small company accounts made up to 31 August 2012 (3 pages) |
27 August 2013 | First Gazette notice for compulsory strike-off (1 page) |
27 August 2013 | First Gazette notice for compulsory strike-off (1 page) |
27 March 2013 | Annual return made up to 11 March 2013 no member list (3 pages) |
27 March 2013 | Annual return made up to 11 March 2013 no member list (3 pages) |
3 August 2012 | Total exemption small company accounts made up to 31 August 2011 (4 pages) |
3 August 2012 | Total exemption small company accounts made up to 31 August 2011 (4 pages) |
29 June 2012 | Appointment of Miss Janet Christine Morrison as a director (2 pages) |
29 June 2012 | Appointment of Miss Janet Christine Morrison as a director (2 pages) |
6 June 2012 | Appointment of William Brett Warburton as a director (5 pages) |
6 June 2012 | Appointment of William Brett Warburton as a director (5 pages) |
6 June 2012 | Termination of appointment of a director (2 pages) |
6 June 2012 | Termination of appointment of Roy Crossley as a director (2 pages) |
6 June 2012 | Termination of appointment of Roy Crossley as a director (2 pages) |
6 June 2012 | Termination of appointment of a director (2 pages) |
17 April 2012 | Annual return made up to 11 March 2012 no member list (2 pages) |
17 April 2012 | Annual return made up to 11 March 2012 no member list (2 pages) |
10 May 2011 | Accounts for a dormant company made up to 31 August 2010 (5 pages) |
10 May 2011 | Accounts for a dormant company made up to 31 August 2010 (5 pages) |
24 March 2011 | Annual return made up to 11 March 2011 (13 pages) |
24 March 2011 | Annual return made up to 11 March 2011 (13 pages) |
23 March 2011 | Compulsory strike-off action has been discontinued (1 page) |
23 March 2011 | Compulsory strike-off action has been discontinued (1 page) |
12 March 2011 | Compulsory strike-off action has been discontinued (1 page) |
12 March 2011 | Compulsory strike-off action has been discontinued (1 page) |
8 February 2011 | Appointment of Mr Roy Edward Crossley as a director (3 pages) |
8 February 2011 | Appointment of Mr Roy Edward Crossley as a director (3 pages) |
14 December 2010 | First Gazette notice for compulsory strike-off (1 page) |
14 December 2010 | First Gazette notice for compulsory strike-off (1 page) |
14 October 2010 | Registered office address changed from C/O David J Price & Associates Limited Suite 3 Old Anglo House Mitton Street Stourport-on-Severn Worcestershire DY13 9AQ on 14 October 2010 (1 page) |
14 October 2010 | Registered office address changed from C/O David J Price & Associates Limited Suite 3 Old Anglo House Mitton Street Stourport-on-Severn Worcestershire DY13 9AQ on 14 October 2010 (1 page) |
30 September 2010 | Termination of appointment of David Price as a director (1 page) |
30 September 2010 | Termination of appointment of David Price as a director (1 page) |
7 August 2009 | Incorporation (26 pages) |
7 August 2009 | Incorporation (26 pages) |