Hale
Altrincham
Cheshire
WA15 9JT
Director Name | Mrs Helen Jane Liberman |
---|---|
Date of Birth | September 1969 (Born 54 years ago) |
Nationality | British |
Status | Closed |
Appointed | 11 March 2010(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Oakwood 108 Park Road Hale Altrincham Cheshire WA15 9JT |
Director Name | Mr Andrew Simon Davis |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 March 2010(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 41 Chalton Street London NW1 1JD |
Registered Address | 56 Manchester Road Altrincham WA14 4PJ |
---|---|
Region | North West |
Constituency | Altrincham and Sale West |
County | Greater Manchester |
Ward | Altrincham |
Built Up Area | Greater Manchester |
Address Matches | Over 20 other UK companies use this postal address |
50 at £1 | Geoffrey Robert Liberman 50.00% Ordinary A |
---|---|
50 at £1 | Helen Jane Liberman 50.00% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £7,732 |
Cash | £75,896 |
Current Liabilities | £74,942 |
Latest Accounts | 31 March 2018 (6 years, 1 month ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 March |
22 March 2017 | Confirmation statement made on 11 March 2017 with updates (6 pages) |
---|---|
27 January 2017 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
19 January 2017 | Registered office address changed from Hlb House 68 High Street Tarporley Cheshire CW6 0AT to 56 Manchester Road Altrincham WA14 4PJ on 19 January 2017 (1 page) |
11 March 2016 | Annual return made up to 11 March 2016 with a full list of shareholders Statement of capital on 2016-03-11
|
30 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
11 March 2015 | Annual return made up to 11 March 2015 with a full list of shareholders Statement of capital on 2015-03-11
|
29 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
11 March 2014 | Annual return made up to 11 March 2014 with a full list of shareholders Statement of capital on 2014-03-11
|
2 January 2014 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
11 March 2013 | Annual return made up to 11 March 2013 with a full list of shareholders (6 pages) |
6 January 2013 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
12 March 2012 | Annual return made up to 11 March 2012 with a full list of shareholders (6 pages) |
8 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
17 March 2011 | Register inspection address has been changed (1 page) |
17 March 2011 | Annual return made up to 11 March 2011 with a full list of shareholders (6 pages) |
29 April 2010 | Termination of appointment of Andrew Davis as a director (1 page) |
22 April 2010 | Statement of capital following an allotment of shares on 31 March 2010
|
30 March 2010 | Appointment of Helen Jane Liberman as a director (3 pages) |
30 March 2010 | Appointment of Geoffrey Robert Liberman as a director (3 pages) |
11 March 2010 | Incorporation
|