Hale
Cheshire
WA15 0JR
Director Name | Mr Lee John Barker |
---|---|
Date of Birth | August 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 November 2010(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Brassey Road Old Potts Way Shrewsbury Shropshire SY3 7FA Wales |
Director Name | Mr Darren Reece |
---|---|
Date of Birth | May 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 November 2010(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Ashton Road Siddington Gloucestershire GL7 6HB Wales |
Website | www.artemisdevelopers.com/ |
---|---|
Email address | [email protected] |
Telephone | 07 759718011 |
Telephone region | Mobile |
Registered Address | 6 Laburnum Lane Hale Cheshire WA15 0JR |
---|---|
Region | North West |
Constituency | Altrincham and Sale West |
County | Greater Manchester |
Ward | Hale Central |
Built Up Area | Greater Manchester |
41 at £1 | Darren Reece 16.67% Ordinary A |
---|---|
41 at £1 | Darren Reece 16.67% Ordinary D |
41 at £1 | Lee John Barker 16.67% Ordinary A |
41 at £1 | Lee John Barker 16.67% Ordinary C |
41 at £1 | Stephen Charles Wontner 16.67% Ordinary A |
41 at £1 | Stephen Charles Wontner 16.67% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £150,595 |
Cash | £1,758 |
Current Liabilities | £1,640,061 |
Latest Accounts | 31 January 2022 (2 years, 3 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 January |
20 November 2015 | Delivered on: 24 November 2015 Persons entitled: United Trust Bank Limited Classification: A registered charge Particulars: L/H land being ground floor entrance and first second and all other upper floor accommodation being 7A claremont street shrewsbury shropshire. Outstanding |
---|---|
20 November 2015 | Delivered on: 24 November 2015 Persons entitled: United Trust Bank Limited Classification: A registered charge Outstanding |
21 February 2014 | Delivered on: 25 February 2014 Satisfied on: 12 November 2015 Persons entitled: Bridgeco Limited Classification: A registered charge Particulars: L/H property k/a 27 pride hill, shrewsbury. Notification of addition to or amendment of charge. Fully Satisfied |
30 August 2013 | Delivered on: 14 September 2013 Satisfied on: 21 October 2014 Persons entitled: Furrows Holdings Limited Classification: A registered charge Particulars: 35 to 43 (odd) nettles lane shrewsbury t/n SL146970. Notification of addition to or amendment of charge. Fully Satisfied |
11 April 2013 | Delivered on: 12 April 2013 Satisfied on: 21 October 2014 Persons entitled: Goldentree Financial Services PLC Classification: A registered charge Particulars: Plots 4-7 benthall court the mines benthall shropshire. Notification of addition to or amendment of charge. Fully Satisfied |
11 April 2013 | Delivered on: 12 April 2013 Satisfied on: 21 October 2014 Persons entitled: Goldentree Financial Services PLC Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Fully Satisfied |
7 February 2012 | Delivered on: 9 February 2012 Satisfied on: 22 March 2013 Persons entitled: H.F.L. Developments Limited Classification: Legal charge Secured details: £237,500.00 due or to become due from the company to the chargee. Particulars: Land on the north side of the new inn benthall broseley and land on the south side of 44 the mines benthall broseley. Fully Satisfied |
27 January 2021 | Compulsory strike-off action has been discontinued (1 page) |
---|---|
15 December 2020 | First Gazette notice for compulsory strike-off (1 page) |
4 January 2020 | Compulsory strike-off action has been discontinued (1 page) |
31 December 2019 | First Gazette notice for compulsory strike-off (1 page) |
28 November 2018 | Confirmation statement made on 26 November 2018 with no updates (3 pages) |
29 October 2018 | Total exemption full accounts made up to 31 January 2018 (10 pages) |
3 January 2018 | Confirmation statement made on 26 November 2017 with no updates (3 pages) |
25 October 2017 | Total exemption full accounts made up to 31 January 2017 (13 pages) |
25 October 2017 | Total exemption full accounts made up to 31 January 2017 (13 pages) |
28 March 2017 | Termination of appointment of Darren Reece as a director on 27 March 2017 (1 page) |
28 March 2017 | Termination of appointment of Darren Reece as a director on 27 March 2017 (1 page) |
5 January 2017 | Confirmation statement made on 26 November 2016 with updates (7 pages) |
5 January 2017 | Confirmation statement made on 26 November 2016 with updates (7 pages) |
7 November 2016 | Total exemption small company accounts made up to 31 January 2016 (6 pages) |
7 November 2016 | Total exemption small company accounts made up to 31 January 2016 (6 pages) |
8 June 2016 | Director's details changed for Mr Darren Reece on 2 June 2016 (2 pages) |
8 June 2016 | Director's details changed for Mr Darren Reece on 2 June 2016 (2 pages) |
31 May 2016 | Termination of appointment of Lee John Barker as a director on 31 May 2016 (1 page) |
31 May 2016 | Termination of appointment of Lee John Barker as a director on 31 May 2016 (1 page) |
26 November 2015 | Annual return made up to 26 November 2015 with a full list of shareholders Statement of capital on 2015-11-26
|
26 November 2015 | Annual return made up to 26 November 2015 with a full list of shareholders Statement of capital on 2015-11-26
|
24 November 2015 | Registration of charge 074529700006, created on 20 November 2015 (24 pages) |
24 November 2015 | Registration of charge 074529700007, created on 20 November 2015 (23 pages) |
24 November 2015 | Registration of charge 074529700006, created on 20 November 2015 (24 pages) |
24 November 2015 | Registration of charge 074529700007, created on 20 November 2015 (23 pages) |
12 November 2015 | Satisfaction of charge 074529700005 in full (4 pages) |
12 November 2015 | Satisfaction of charge 074529700005 in full (4 pages) |
3 October 2015 | Total exemption small company accounts made up to 31 January 2015 (6 pages) |
3 October 2015 | Total exemption small company accounts made up to 31 January 2015 (6 pages) |
3 July 2015 | Particulars of variation of rights attached to shares (2 pages) |
3 July 2015 | Change of share class name or designation (2 pages) |
3 July 2015 | Resolutions
|
3 July 2015 | Change of share class name or designation (2 pages) |
3 July 2015 | Particulars of variation of rights attached to shares (2 pages) |
23 June 2015 | Statement of capital following an allotment of shares on 3 February 2015
|
23 June 2015 | Statement of capital following an allotment of shares on 3 February 2015
|
23 June 2015 | Statement of capital following an allotment of shares on 3 February 2015
|
27 May 2015 | Change of share class name or designation (2 pages) |
27 May 2015 | Change of share class name or designation (2 pages) |
13 May 2015 | Previous accounting period extended from 30 November 2014 to 31 January 2015 (1 page) |
13 May 2015 | Previous accounting period extended from 30 November 2014 to 31 January 2015 (1 page) |
15 January 2015 | Annual return made up to 26 November 2014 with a full list of shareholders Statement of capital on 2015-01-15
|
15 January 2015 | Annual return made up to 26 November 2014 with a full list of shareholders Statement of capital on 2015-01-15
|
3 December 2014 | Statement of capital following an allotment of shares on 10 October 2014
|
3 December 2014 | Statement of capital following an allotment of shares on 10 October 2014
|
21 October 2014 | Satisfaction of charge 074529700004 in full (4 pages) |
21 October 2014 | Satisfaction of charge 074529700002 in full (4 pages) |
21 October 2014 | Satisfaction of charge 074529700002 in full (4 pages) |
21 October 2014 | Satisfaction of charge 074529700003 in full (4 pages) |
21 October 2014 | Satisfaction of charge 074529700003 in full (4 pages) |
21 October 2014 | Satisfaction of charge 074529700004 in full (4 pages) |
12 June 2014 | Total exemption small company accounts made up to 30 November 2013 (6 pages) |
12 June 2014 | Total exemption small company accounts made up to 30 November 2013 (6 pages) |
25 February 2014 | Registration of charge 074529700005 (34 pages) |
25 February 2014 | Registration of charge 074529700005 (34 pages) |
18 December 2013 | Annual return made up to 26 November 2013 with a full list of shareholders Statement of capital on 2013-12-18
|
18 December 2013 | Annual return made up to 26 November 2013 with a full list of shareholders Statement of capital on 2013-12-18
|
14 September 2013 | Registration of charge 074529700004 (12 pages) |
14 September 2013 | Registration of charge 074529700004 (12 pages) |
20 August 2013 | Statement of capital following an allotment of shares on 14 August 2013
|
20 August 2013 | Statement of capital following an allotment of shares on 14 August 2013
|
19 June 2013 | Director's details changed for Darren Reece on 13 June 2013 (2 pages) |
19 June 2013 | Director's details changed for Darren Reece on 13 June 2013 (2 pages) |
22 May 2013 | Total exemption small company accounts made up to 30 November 2012 (5 pages) |
22 May 2013 | Total exemption small company accounts made up to 30 November 2012 (5 pages) |
12 April 2013 | Registration of charge 074529700002 (32 pages) |
12 April 2013 | Registration of charge 074529700002 (32 pages) |
12 April 2013 | Registration of charge 074529700003
|
12 April 2013 | Registration of charge 074529700003
|
26 March 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
26 March 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
4 December 2012 | Annual return made up to 26 November 2012 with a full list of shareholders (5 pages) |
4 December 2012 | Annual return made up to 26 November 2012 with a full list of shareholders (5 pages) |
9 November 2012 | Director's details changed for Darren Reece on 1 November 2012 (2 pages) |
9 November 2012 | Director's details changed for Mr Lee John Barker on 1 November 2012 (2 pages) |
9 November 2012 | Director's details changed for Darren Reece on 1 November 2012 (2 pages) |
9 November 2012 | Director's details changed for Mr Lee John Barker on 1 November 2012 (2 pages) |
9 November 2012 | Director's details changed for Darren Reece on 1 November 2012 (2 pages) |
9 November 2012 | Director's details changed for Mr Lee John Barker on 1 November 2012 (2 pages) |
30 October 2012 | Appointment of Stephen Charles Wontner as a director (2 pages) |
30 October 2012 | Appointment of Stephen Charles Wontner as a director (2 pages) |
18 April 2012 | Total exemption small company accounts made up to 30 November 2011 (5 pages) |
18 April 2012 | Total exemption small company accounts made up to 30 November 2011 (5 pages) |
9 February 2012 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
9 February 2012 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
1 February 2012 | Annual return made up to 26 November 2011 with a full list of shareholders (14 pages) |
1 February 2012 | Annual return made up to 26 November 2011 with a full list of shareholders (14 pages) |
19 July 2011 | Statement of capital following an allotment of shares on 21 June 2011
|
19 July 2011 | Statement of capital following an allotment of shares on 21 June 2011
|
8 July 2011 | Resolutions
|
8 July 2011 | Resolutions
|
20 December 2010 | Registered office address changed from 14 Ullswater 53 Putney Hill London SW15 6RY United Kingdom on 20 December 2010 (1 page) |
20 December 2010 | Registered office address changed from 14 Ullswater 53 Putney Hill London SW15 6RY United Kingdom on 20 December 2010 (1 page) |
26 November 2010 | Incorporation (23 pages) |
26 November 2010 | Incorporation (23 pages) |