Hale
Cheshire
WA15 9SQ
Director Name | Alan Vaughan Evans |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 October 2010(same day as company formation) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 43/45 Park Court Offices Rhosddu Road Wrexham LL11 2NS Wales |
Director Name | Miss Gillian Erica Burns |
---|---|
Date of Birth | July 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 November 2010(1 month after company formation) |
Appointment Duration | 6 years, 9 months (resigned 07 September 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 St. Hilary Drive Wallasey Merseyside CH45 3NB Wales |
Secretary Name | Gillian Erica Burns |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 November 2010(1 month after company formation) |
Appointment Duration | 6 years, 9 months (resigned 07 September 2017) |
Role | Company Director |
Correspondence Address | 3 St. Hilary Drive Wallasey Wirral CH45 3NB Wales |
Telephone | 0151 6524820 |
---|---|
Telephone region | Liverpool |
Registered Address | The Old Bank 187a Ashley Road Hale Cheshire WA15 9SQ |
---|---|
Region | North West |
Constituency | Altrincham and Sale West |
County | Greater Manchester |
Ward | Hale Central |
Built Up Area | Greater Manchester |
1 at £1 | Gillian Burns 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £5,425 |
Cash | £3,456 |
Current Liabilities | £39,688 |
Latest Accounts | 31 March 2019 (5 years ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
19 October 2022 | Final Gazette dissolved following liquidation (1 page) |
---|---|
19 July 2022 | Return of final meeting in a creditors' voluntary winding up (30 pages) |
31 July 2021 | Removal of liquidator by court order (11 pages) |
1 July 2021 | Liquidators' statement of receipts and payments to 21 May 2021 (30 pages) |
22 October 2020 | Confirmation statement made on 18 October 2020 with no updates (3 pages) |
10 June 2020 | Registered office address changed from 62 Vittoria Street Birkenhead CH41 3NX England to The Old Bank 187a Ashley Road Hale Cheshire WA15 9SQ on 10 June 2020 (2 pages) |
30 May 2020 | Statement of affairs (13 pages) |
30 May 2020 | Appointment of a voluntary liquidator (3 pages) |
30 May 2020 | Resolutions
|
25 February 2020 | Cessation of Alison Aldred as a person with significant control on 24 February 2020 (1 page) |
24 October 2019 | Confirmation statement made on 18 October 2019 with no updates (3 pages) |
24 October 2019 | Registered office address changed from 18 Price Street Birkenhead CH41 4JQ United Kingdom to 62 Vittoria Street Birkenhead CH41 3NX on 24 October 2019 (1 page) |
17 July 2019 | Total exemption full accounts made up to 31 March 2019 (8 pages) |
31 December 2018 | Total exemption full accounts made up to 31 March 2018 (8 pages) |
22 October 2018 | Notification of Alison Aldred as a person with significant control on 21 October 2018 (2 pages) |
22 October 2018 | Confirmation statement made on 18 October 2018 with updates (5 pages) |
20 October 2017 | Cessation of Gillian Erica Burns as a person with significant control on 4 September 2017 (1 page) |
20 October 2017 | Registered office address changed from 23 Price Street Business Centre, Price Street Birkenhead CH41 4JQ England to 18 Price Street Birkenhead CH41 4JQ on 20 October 2017 (1 page) |
20 October 2017 | Confirmation statement made on 18 October 2017 with updates (4 pages) |
20 October 2017 | Registered office address changed from 23 Price Street Business Centre, Price Street Birkenhead CH41 4JQ England to 18 Price Street Birkenhead CH41 4JQ on 20 October 2017 (1 page) |
20 October 2017 | Confirmation statement made on 18 October 2017 with updates (4 pages) |
20 October 2017 | Cessation of Gillian Erica Burns as a person with significant control on 4 September 2017 (1 page) |
7 September 2017 | Termination of appointment of Gillian Erica Burns as a director on 7 September 2017 (1 page) |
7 September 2017 | Termination of appointment of Gillian Erica Burns as a secretary on 7 September 2017 (1 page) |
7 September 2017 | Appointment of Mr Michale Aldred as a director on 7 September 2017 (2 pages) |
7 September 2017 | Notification of Michael Aldred as a person with significant control on 7 September 2017 (2 pages) |
7 September 2017 | Notification of Michael Aldred as a person with significant control on 7 September 2017 (2 pages) |
7 September 2017 | Termination of appointment of Gillian Erica Burns as a director on 7 September 2017 (1 page) |
7 September 2017 | Appointment of Mr Michale Aldred as a director on 7 September 2017 (2 pages) |
7 September 2017 | Termination of appointment of Gillian Erica Burns as a secretary on 7 September 2017 (1 page) |
4 August 2017 | Total exemption full accounts made up to 31 March 2017 (6 pages) |
4 August 2017 | Total exemption full accounts made up to 31 March 2017 (6 pages) |
31 July 2017 | Registered office address changed from 6 Langdale Court Corporation Road Birkenhead Merseyside CH41 8DT to 23 Price Street Business Centre, Price Street Birkenhead CH41 4JQ on 31 July 2017 (1 page) |
31 July 2017 | Registered office address changed from 6 Langdale Court Corporation Road Birkenhead Merseyside CH41 8DT to 23 Price Street Business Centre, Price Street Birkenhead CH41 4JQ on 31 July 2017 (1 page) |
12 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
12 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
21 October 2016 | Confirmation statement made on 18 October 2016 with updates (5 pages) |
21 October 2016 | Confirmation statement made on 18 October 2016 with updates (5 pages) |
24 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
24 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
25 November 2015 | Annual return made up to 18 October 2015 with a full list of shareholders Statement of capital on 2015-11-25
|
25 November 2015 | Annual return made up to 18 October 2015 with a full list of shareholders Statement of capital on 2015-11-25
|
2 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
2 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
29 October 2014 | Annual return made up to 18 October 2014 with a full list of shareholders Statement of capital on 2014-10-29
|
29 October 2014 | Annual return made up to 18 October 2014 with a full list of shareholders Statement of capital on 2014-10-29
|
3 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
3 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
19 November 2013 | Annual return made up to 18 October 2013 with a full list of shareholders Statement of capital on 2013-11-19
|
19 November 2013 | Annual return made up to 18 October 2013 with a full list of shareholders Statement of capital on 2013-11-19
|
19 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
19 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
8 November 2012 | Annual return made up to 18 October 2012 with a full list of shareholders (4 pages) |
8 November 2012 | Annual return made up to 18 October 2012 with a full list of shareholders (4 pages) |
24 October 2011 | Registered office address changed from 43/45 Park Court Offices Rhosddu Road Wrexham LL11 2NS United Kingdom on 24 October 2011 (1 page) |
24 October 2011 | Annual return made up to 18 October 2011 with a full list of shareholders (4 pages) |
24 October 2011 | Annual return made up to 18 October 2011 with a full list of shareholders (4 pages) |
24 October 2011 | Registered office address changed from 43/45 Park Court Offices Rhosddu Road Wrexham LL11 2NS United Kingdom on 24 October 2011 (1 page) |
25 July 2011 | Accounts for a dormant company made up to 31 March 2011 (2 pages) |
25 July 2011 | Accounts for a dormant company made up to 31 March 2011 (2 pages) |
3 December 2010 | Appointment of Gillian Erica Burns as a director (3 pages) |
3 December 2010 | Appointment of Gillian Erica Burns as a director (3 pages) |
2 December 2010 | Current accounting period shortened from 31 October 2011 to 31 March 2011 (3 pages) |
2 December 2010 | Current accounting period shortened from 31 October 2011 to 31 March 2011 (3 pages) |
25 November 2010 | Termination of appointment of Alan Evans as a director (2 pages) |
25 November 2010 | Appointment of Gillian Erica Burns as a secretary (3 pages) |
25 November 2010 | Appointment of Gillian Erica Burns as a secretary (3 pages) |
25 November 2010 | Termination of appointment of Alan Evans as a director (2 pages) |
18 October 2010 | Incorporation (34 pages) |
18 October 2010 | Incorporation (34 pages) |