Broadheath
Altrincham
Cheshire
WA14 5NQ
Secretary Name | Mr Mark William Ray Emmerson |
---|---|
Nationality | British |
Status | Current |
Appointed | 17 August 2009(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 144 Northwich Road Weaverham Northwich Cheshire CW8 3AY |
Telephone | 01925 758698 |
---|---|
Telephone region | Warrington |
Registered Address | Atlantic Business Centre Atlantic Street Broadheath Altrincham Cheshire WA14 5NQ |
---|---|
Region | North West |
Constituency | Altrincham and Sale West |
County | Greater Manchester |
Ward | Broadheath |
Built Up Area | Greater Manchester |
Address Matches | Over 20 other UK companies use this postal address |
1 at £1 | Desmond John Joseph Deane 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £4,644 |
Cash | £7,812 |
Current Liabilities | £4,441 |
Latest Accounts | 31 August 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 31 May 2024 (2 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 August |
Latest Return | 17 August 2023 (7 months, 2 weeks ago) |
---|---|
Next Return Due | 31 August 2024 (5 months from now) |
8 November 2023 | Compulsory strike-off action has been discontinued (1 page) |
---|---|
7 November 2023 | First Gazette notice for compulsory strike-off (1 page) |
3 November 2023 | Confirmation statement made on 17 August 2023 with no updates (3 pages) |
11 May 2023 | Total exemption full accounts made up to 31 August 2022 (8 pages) |
14 December 2022 | Change of details for Mr Desmond John Joseph Deane as a person with significant control on 14 December 2022 (2 pages) |
14 December 2022 | Director's details changed for Mr Desmond John Joseph Deane on 14 December 2022 (2 pages) |
19 October 2022 | Confirmation statement made on 17 August 2022 with no updates (3 pages) |
10 May 2022 | Director's details changed for Mr Desmond John Joseph Deane on 10 May 2022 (2 pages) |
10 May 2022 | Change of details for Mr Desmond John Joseph Deane as a person with significant control on 10 May 2022 (2 pages) |
10 May 2022 | Total exemption full accounts made up to 31 August 2021 (8 pages) |
29 September 2021 | Confirmation statement made on 17 August 2021 with no updates (3 pages) |
22 March 2021 | Total exemption full accounts made up to 31 August 2020 (9 pages) |
21 September 2020 | Director's details changed for Mr Desmond John Joseph Deane on 21 September 2020 (2 pages) |
21 September 2020 | Change of details for Mr Desmond John Joseph Deane as a person with significant control on 21 September 2020 (2 pages) |
21 September 2020 | Confirmation statement made on 17 August 2020 with no updates (3 pages) |
14 January 2020 | Total exemption full accounts made up to 31 August 2019 (8 pages) |
3 September 2019 | Confirmation statement made on 17 August 2019 with no updates (3 pages) |
16 May 2019 | Total exemption full accounts made up to 31 August 2018 (7 pages) |
30 August 2018 | Confirmation statement made on 17 August 2018 with no updates (3 pages) |
3 April 2018 | Total exemption full accounts made up to 31 August 2017 (7 pages) |
3 October 2017 | Change of details for Mr Desmond John Joseph Deane as a person with significant control on 3 October 2017 (2 pages) |
3 October 2017 | Change of details for Mr Desmond John Joseph Deane as a person with significant control on 3 October 2017 (2 pages) |
3 October 2017 | Director's details changed for Mr Desmond John Joseph Deane on 3 October 2017 (2 pages) |
3 October 2017 | Director's details changed for Mr Desmond John Joseph Deane on 3 October 2017 (2 pages) |
17 August 2017 | Confirmation statement made on 17 August 2017 with no updates (3 pages) |
17 August 2017 | Confirmation statement made on 17 August 2017 with no updates (3 pages) |
22 March 2017 | Total exemption small company accounts made up to 31 August 2016 (6 pages) |
22 March 2017 | Total exemption small company accounts made up to 31 August 2016 (6 pages) |
26 August 2016 | Confirmation statement made on 17 August 2016 with updates (5 pages) |
26 August 2016 | Confirmation statement made on 17 August 2016 with updates (5 pages) |
6 January 2016 | Total exemption small company accounts made up to 31 August 2015 (6 pages) |
6 January 2016 | Total exemption small company accounts made up to 31 August 2015 (6 pages) |
27 August 2015 | Annual return made up to 17 August 2015 with a full list of shareholders Statement of capital on 2015-08-27
|
27 August 2015 | Annual return made up to 17 August 2015 with a full list of shareholders Statement of capital on 2015-08-27
|
21 December 2014 | Total exemption small company accounts made up to 31 August 2014 (6 pages) |
21 December 2014 | Total exemption small company accounts made up to 31 August 2014 (6 pages) |
5 September 2014 | Director's details changed for Mr Desmond Deane on 5 September 2014 (2 pages) |
5 September 2014 | Annual return made up to 17 August 2014 with a full list of shareholders Statement of capital on 2014-09-05
|
5 September 2014 | Annual return made up to 17 August 2014 with a full list of shareholders Statement of capital on 2014-09-05
|
5 September 2014 | Director's details changed for Mr Desmond Deane on 5 September 2014 (2 pages) |
5 September 2014 | Director's details changed for Mr Desmond Deane on 5 September 2014 (2 pages) |
10 March 2014 | Total exemption small company accounts made up to 31 August 2013 (6 pages) |
10 March 2014 | Total exemption small company accounts made up to 31 August 2013 (6 pages) |
18 November 2013 | Registered office address changed from 52 Booths Hill Road Lymm WA13 0DP on 18 November 2013 (1 page) |
18 November 2013 | Registered office address changed from 52 Booths Hill Road Lymm WA13 0DP on 18 November 2013 (1 page) |
28 August 2013 | Annual return made up to 17 August 2013 with a full list of shareholders Statement of capital on 2013-08-28
|
28 August 2013 | Annual return made up to 17 August 2013 with a full list of shareholders Statement of capital on 2013-08-28
|
28 December 2012 | Total exemption small company accounts made up to 31 August 2012 (6 pages) |
28 December 2012 | Total exemption small company accounts made up to 31 August 2012 (6 pages) |
12 September 2012 | Annual return made up to 17 August 2012 with a full list of shareholders (4 pages) |
12 September 2012 | Annual return made up to 17 August 2012 with a full list of shareholders (4 pages) |
9 February 2012 | Total exemption small company accounts made up to 31 August 2011 (5 pages) |
9 February 2012 | Total exemption small company accounts made up to 31 August 2011 (5 pages) |
18 August 2011 | Annual return made up to 17 August 2011 with a full list of shareholders (4 pages) |
18 August 2011 | Annual return made up to 17 August 2011 with a full list of shareholders (4 pages) |
9 May 2011 | Total exemption small company accounts made up to 31 August 2010 (5 pages) |
9 May 2011 | Total exemption small company accounts made up to 31 August 2010 (5 pages) |
20 August 2010 | Annual return made up to 17 August 2010 with a full list of shareholders (4 pages) |
20 August 2010 | Director's details changed for Mr Desmond Deane on 17 August 2010 (2 pages) |
20 August 2010 | Director's details changed for Mr Desmond Deane on 17 August 2010 (2 pages) |
20 August 2010 | Annual return made up to 17 August 2010 with a full list of shareholders (4 pages) |
17 August 2009 | Incorporation (16 pages) |
17 August 2009 | Incorporation (16 pages) |