Hale
Altrincham
Cheshire
WA14 3NG
Director Name | Mrs Sarah Louise Nichols |
---|---|
Date of Birth | December 1980 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 March 2014(3 years, 3 months after company formation) |
Appointment Duration | 10 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Courtyard Lodge The Courtyard 283 Ashley Road Hale Altrincham Cheshire WA14 3NG |
Director Name | Mr Graham Robertson Stephens |
---|---|
Date of Birth | January 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 November 2010(same day as company formation) |
Role | Company Director |
Country of Residence | Wales |
Correspondence Address | 16 Churchill Way Cardiff CF10 2DX Wales |
Director Name | Mr Roger Harry Jackson |
---|---|
Date of Birth | November 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 December 2010(2 weeks after company formation) |
Appointment Duration | 3 years, 3 months (resigned 17 March 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Courtyard Lodge The Courtyard 283 Ashley Road Hale Altrincham Cheshire WA14 3NG |
Director Name | Mrs Rosemary Jackson |
---|---|
Date of Birth | March 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 December 2010(2 weeks after company formation) |
Appointment Duration | 3 years, 3 months (resigned 17 March 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Courtyard Lodge The Courtyard 283 Ashley Road Hale Altrincham Cheshire WA14 3NG |
Director Name | Mrs Judith Marjorie O'Brien |
---|---|
Date of Birth | December 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 December 2010(2 weeks after company formation) |
Appointment Duration | 3 years, 3 months (resigned 17 March 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Courtyard Lodge The Courtyard 283 Ashley Road Hale Altrincham Cheshire WA14 3NG |
Director Name | Mr William Henry O'Brien |
---|---|
Date of Birth | December 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 December 2010(2 weeks after company formation) |
Appointment Duration | 3 years, 3 months (resigned 17 March 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Courtyard Lodge The Courtyard 283 Ashley Road Hale Altrincham Cheshire WA14 3NG |
Secretary Name | Alan William Jackson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 March 2014(3 years, 3 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 15 December 2017) |
Role | Company Director |
Correspondence Address | Courtyard Lodge The Courtyard 283 Ashley Road Hale Altrincham Cheshire WA14 3NG |
Secretary Name | Mrs Raffaella Livesey |
---|---|
Status | Resigned |
Appointed | 15 December 2017(7 years after company formation) |
Appointment Duration | 6 months (resigned 14 June 2018) |
Role | Company Director |
Correspondence Address | Courtyard Lodge The Courtyard 283 Ashley Road Hale Altrincham Cheshire WA14 3NG |
Registered Address | Courtyard Lodge The Courtyard 283 Ashley Road Hale Altrincham Cheshire WA14 3NG |
---|---|
Region | North West |
Constituency | Altrincham and Sale West |
County | Greater Manchester |
Ward | Hale Central |
Built Up Area | Greater Manchester |
Address Matches | 2 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | -£740 |
Current Liabilities | £540 |
Latest Accounts | 16 September 2023 (7 months, 1 week ago) |
---|---|
Next Accounts Due | 16 June 2025 (1 year, 1 month from now) |
Accounts Category | Dormant |
Accounts Year End | 16 September |
Latest Return | 22 November 2023 (5 months ago) |
---|---|
Next Return Due | 6 December 2024 (7 months, 1 week from now) |
15 February 2024 | Accounts for a dormant company made up to 16 September 2023 (5 pages) |
---|---|
24 January 2024 | Confirmation statement made on 22 November 2023 with no updates (3 pages) |
16 February 2023 | Accounts for a dormant company made up to 16 September 2022 (5 pages) |
20 January 2023 | Confirmation statement made on 22 November 2022 with no updates (3 pages) |
24 December 2021 | Confirmation statement made on 22 November 2021 with no updates (3 pages) |
7 December 2021 | Accounts for a dormant company made up to 16 September 2021 (5 pages) |
5 May 2021 | Accounts for a dormant company made up to 16 September 2020 (5 pages) |
19 January 2021 | Confirmation statement made on 22 November 2020 with no updates (3 pages) |
18 December 2019 | Accounts for a dormant company made up to 16 September 2019 (5 pages) |
26 November 2019 | Confirmation statement made on 22 November 2019 with no updates (3 pages) |
25 March 2019 | Accounts for a dormant company made up to 16 September 2018 (4 pages) |
23 November 2018 | Confirmation statement made on 22 November 2018 with no updates (3 pages) |
5 July 2018 | Termination of appointment of Raffaella Livesey as a secretary on 14 June 2018 (1 page) |
6 April 2018 | Accounts for a dormant company made up to 16 September 2017 (4 pages) |
15 December 2017 | Appointment of Mrs Raffaella Livesey as a secretary on 15 December 2017 (2 pages) |
15 December 2017 | Appointment of Mrs Raffaella Livesey as a secretary (2 pages) |
15 December 2017 | Appointment of Mrs Raffaella Livesey as a secretary (2 pages) |
15 December 2017 | Termination of appointment of Alan William Jackson as a secretary on 15 December 2017 (1 page) |
15 December 2017 | Appointment of Mrs Raffaella Livesey as a secretary on 15 December 2017 (2 pages) |
15 December 2017 | Termination of appointment of Alan William Jackson as a secretary on 15 December 2017 (1 page) |
1 December 2017 | Confirmation statement made on 22 November 2017 with no updates (3 pages) |
1 December 2017 | Confirmation statement made on 22 November 2017 with no updates (3 pages) |
18 June 2017 | Total exemption small company accounts made up to 16 September 2016 (2 pages) |
18 June 2017 | Total exemption small company accounts made up to 16 September 2016 (2 pages) |
6 December 2016 | Confirmation statement made on 22 November 2016 with updates (5 pages) |
6 December 2016 | Confirmation statement made on 22 November 2016 with updates (5 pages) |
11 May 2016 | Accounts for a small company made up to 16 September 2015 (6 pages) |
11 May 2016 | Accounts for a small company made up to 16 September 2015 (6 pages) |
7 January 2016 | Annual return made up to 22 November 2015 with a full list of shareholders Statement of capital on 2016-01-07
|
7 January 2016 | Annual return made up to 22 November 2015 with a full list of shareholders Statement of capital on 2016-01-07
|
29 July 2015 | Current accounting period extended from 16 March 2015 to 16 September 2015 (1 page) |
29 July 2015 | Current accounting period extended from 16 March 2015 to 16 September 2015 (1 page) |
23 March 2015 | Total exemption small company accounts made up to 16 March 2014 (5 pages) |
23 March 2015 | Total exemption small company accounts made up to 16 March 2014 (5 pages) |
20 January 2015 | Previous accounting period shortened from 17 March 2014 to 16 March 2014 (1 page) |
20 January 2015 | Previous accounting period shortened from 17 March 2014 to 16 March 2014 (1 page) |
5 December 2014 | Director's details changed for Mrs Sarah Louise Nichols on 1 December 2014 (2 pages) |
5 December 2014 | Annual return made up to 22 November 2014 with a full list of shareholders Statement of capital on 2014-12-05
|
5 December 2014 | Director's details changed for Mrs Sarah Louise Nichols on 1 December 2014 (2 pages) |
5 December 2014 | Director's details changed for Mrs Sarah Louise Nichols on 1 December 2014 (2 pages) |
5 December 2014 | Annual return made up to 22 November 2014 with a full list of shareholders Statement of capital on 2014-12-05
|
5 December 2014 | Director's details changed for Mr Michael John Bracegirdle on 1 December 2014 (2 pages) |
5 December 2014 | Secretary's details changed for Alan William Jackson on 1 December 2014 (1 page) |
5 December 2014 | Secretary's details changed for Alan William Jackson on 1 December 2014 (1 page) |
5 December 2014 | Secretary's details changed for Alan William Jackson on 1 December 2014 (1 page) |
5 December 2014 | Director's details changed for Mr Michael John Bracegirdle on 1 December 2014 (2 pages) |
5 December 2014 | Director's details changed for Mr Michael John Bracegirdle on 1 December 2014 (2 pages) |
26 November 2014 | Previous accounting period shortened from 31 March 2014 to 17 March 2014 (1 page) |
26 November 2014 | Previous accounting period shortened from 31 March 2014 to 17 March 2014 (1 page) |
29 April 2014 | Termination of appointment of Roger Jackson as a director (2 pages) |
29 April 2014 | Termination of appointment of Rosemary Jackson as a director (2 pages) |
29 April 2014 | Termination of appointment of Rosemary Jackson as a director (2 pages) |
29 April 2014 | Termination of appointment of William O'brien as a director (2 pages) |
29 April 2014 | Termination of appointment of Roger Jackson as a director (2 pages) |
29 April 2014 | Termination of appointment of Judith O'brien as a director (2 pages) |
29 April 2014 | Termination of appointment of William O'brien as a director (2 pages) |
29 April 2014 | Termination of appointment of Judith O'brien as a director (2 pages) |
9 April 2014 | Registered office address changed from Cherry Tree Cottage 5 Church Walk Wilmslow Cheshire SK9 5JF on 9 April 2014 (2 pages) |
9 April 2014 | Registered office address changed from Cherry Tree Cottage 5 Church Walk Wilmslow Cheshire SK9 5JF on 9 April 2014 (2 pages) |
9 April 2014 | Appointment of Alan William Jackson as a secretary (3 pages) |
9 April 2014 | Registered office address changed from Cherry Tree Cottage 5 Church Walk Wilmslow Cheshire SK9 5JF on 9 April 2014 (2 pages) |
9 April 2014 | Appointment of Mrs Sarah Louise Nichols as a director (3 pages) |
9 April 2014 | Appointment of Mr Michael John Bracegirdle as a director (3 pages) |
9 April 2014 | Appointment of Alan William Jackson as a secretary (3 pages) |
9 April 2014 | Appointment of Mrs Sarah Louise Nichols as a director (3 pages) |
9 April 2014 | Appointment of Mr Michael John Bracegirdle as a director (3 pages) |
16 January 2014 | Annual return made up to 22 November 2013 with a full list of shareholders Statement of capital on 2014-01-16
|
16 January 2014 | Annual return made up to 22 November 2013 with a full list of shareholders Statement of capital on 2014-01-16
|
19 December 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
19 December 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
7 December 2012 | Annual return made up to 22 November 2012 with a full list of shareholders (4 pages) |
7 December 2012 | Annual return made up to 22 November 2012 with a full list of shareholders (4 pages) |
17 August 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
17 August 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
6 August 2012 | Previous accounting period extended from 30 November 2011 to 31 March 2012 (1 page) |
6 August 2012 | Previous accounting period extended from 30 November 2011 to 31 March 2012 (1 page) |
26 December 2011 | Annual return made up to 22 November 2011 with a full list of shareholders (4 pages) |
26 December 2011 | Annual return made up to 22 November 2011 with a full list of shareholders (4 pages) |
9 December 2010 | Appointment of Mr William Henry O'brien as a director (2 pages) |
9 December 2010 | Appointment of Mrs Rosemary Jackson as a director (2 pages) |
9 December 2010 | Appointment of Mrs Rosemary Jackson as a director (2 pages) |
9 December 2010 | Appointment of Mr William Henry O'brien as a director (2 pages) |
7 December 2010 | Appointment of Mr Roger Harry Jackson as a director (2 pages) |
7 December 2010 | Registered office address changed from 16 Churchill Way Cardiff CF10 2DX United Kingdom on 7 December 2010 (1 page) |
7 December 2010 | Appointment of Mrs Judith Marjorie O'brien as a director (2 pages) |
7 December 2010 | Appointment of Mrs Judith Marjorie O'brien as a director (2 pages) |
7 December 2010 | Appointment of Mr Roger Harry Jackson as a director (2 pages) |
7 December 2010 | Registered office address changed from 16 Churchill Way Cardiff CF10 2DX United Kingdom on 7 December 2010 (1 page) |
7 December 2010 | Registered office address changed from 16 Churchill Way Cardiff CF10 2DX United Kingdom on 7 December 2010 (1 page) |
6 December 2010 | Termination of appointment of Graham Stephens as a director (1 page) |
6 December 2010 | Termination of appointment of Graham Stephens as a director (1 page) |
22 November 2010 | Incorporation (18 pages) |
22 November 2010 | Incorporation (18 pages) |