Hyde
SK14 2BZ
Secretary Name | Gillian Farrimond |
---|---|
Status | Resigned |
Appointed | 22 March 2011(same day as company formation) |
Role | Company Director |
Correspondence Address | Tudor House Tudor Industrial Estate Ashton Street Dukinfield Cheshire SK16 4RN |
Director Name | Mrs Gillian Farrimond |
---|---|
Date of Birth | June 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 April 2013(2 years, 1 month after company formation) |
Appointment Duration | 5 years (resigned 30 April 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 103a High Street Lees Oldham OL4 4LY |
Website | warmfrontltd.com |
---|---|
Telephone | 0800 0834333 |
Telephone region | Freephone |
Registered Address | Unit 1 Kingston Mill Manchester Road Hyde SK14 2BZ |
---|---|
Region | North West |
Constituency | Stalybridge and Hyde |
County | Greater Manchester |
Ward | Hyde Godley |
Built Up Area | Greater Manchester |
82 at £1 | Andrew Walton 82.00% Ordinary |
---|---|
6 at £1 | Susan Walton 6.00% Ordinary A |
10 at £1 | Gillian Farrimond 10.00% Ordinary |
1 at £1 | Sophie Walton 1.00% Ordinary A |
1 at £1 | Vicky Walton 1.00% Ordinary A |
Year | 2014 |
---|---|
Net Worth | £10,231 |
Cash | £5,182 |
Current Liabilities | £18,231 |
Latest Accounts | 31 October 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (3 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 31 October |
Latest Return | 22 March 2023 (1 year, 1 month ago) |
---|---|
Next Return Due | 5 April 2024 (overdue) |
24 April 2013 | Delivered on: 30 April 2013 Persons entitled: National Westminster Bank PLC Classification: A registered charge Particulars: Tudor house, tudor industrial etate, ashton street, dukinfield t/nos GM886015 and MAN131263.. Notification of addition to or amendment of charge. Outstanding |
---|---|
24 April 2013 | Delivered on: 29 April 2013 Persons entitled: National Westminster Bank PLC Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
30 October 2020 | Micro company accounts made up to 31 October 2019 (3 pages) |
---|---|
29 April 2020 | Confirmation statement made on 22 March 2020 with no updates (3 pages) |
20 July 2019 | Micro company accounts made up to 31 October 2018 (2 pages) |
10 July 2019 | Compulsory strike-off action has been discontinued (1 page) |
9 July 2019 | Confirmation statement made on 22 March 2019 with updates (4 pages) |
8 July 2019 | Registered office address changed from Tudor House Tudor Industrial Estate Ashton Street Dukinfield Cheshire SK16 4RN to Unit 1 Kingston Mill Manchester Road Hyde SK14 2BZ on 8 July 2019 (1 page) |
18 June 2019 | First Gazette notice for compulsory strike-off (1 page) |
12 February 2019 | Satisfaction of charge 075741770002 in full (4 pages) |
12 February 2019 | Satisfaction of charge 075741770001 in full (4 pages) |
30 July 2018 | Unaudited abridged accounts made up to 31 October 2017 (8 pages) |
17 May 2018 | Termination of appointment of Gillian Farrimond as a director on 30 April 2018 (1 page) |
17 May 2018 | Cessation of Gillian Farrimond as a person with significant control on 30 April 2018 (1 page) |
17 May 2018 | Confirmation statement made on 22 March 2018 with no updates (3 pages) |
17 May 2018 | Termination of appointment of Gillian Farrimond as a secretary on 30 April 2018 (1 page) |
30 July 2017 | Total exemption small company accounts made up to 31 October 2016 (4 pages) |
30 July 2017 | Total exemption small company accounts made up to 31 October 2016 (4 pages) |
5 June 2017 | Confirmation statement made on 22 March 2017 with updates (6 pages) |
5 June 2017 | Confirmation statement made on 22 March 2017 with updates (6 pages) |
28 July 2016 | Total exemption small company accounts made up to 31 October 2015 (4 pages) |
28 July 2016 | Total exemption small company accounts made up to 31 October 2015 (4 pages) |
12 May 2016 | Annual return made up to 22 March 2016 with a full list of shareholders Statement of capital on 2016-05-12
|
12 May 2016 | Annual return made up to 22 March 2016 with a full list of shareholders Statement of capital on 2016-05-12
|
31 July 2015 | Total exemption small company accounts made up to 31 October 2014 (4 pages) |
31 July 2015 | Total exemption small company accounts made up to 31 October 2014 (4 pages) |
11 May 2015 | Annual return made up to 22 March 2015 with a full list of shareholders Statement of capital on 2015-05-11
|
11 May 2015 | Annual return made up to 22 March 2015 with a full list of shareholders Statement of capital on 2015-05-11
|
28 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
28 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
28 October 2014 | Current accounting period shortened from 31 March 2015 to 31 October 2014 (1 page) |
28 October 2014 | Current accounting period shortened from 31 March 2015 to 31 October 2014 (1 page) |
15 May 2014 | Annual return made up to 22 March 2014 with a full list of shareholders Statement of capital on 2014-05-15
|
15 May 2014 | Annual return made up to 22 March 2014 with a full list of shareholders Statement of capital on 2014-05-15
|
30 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
30 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
7 June 2013 | Director's details changed for Andrew Michael Walton on 1 March 2013 (2 pages) |
7 June 2013 | Annual return made up to 22 March 2013 with a full list of shareholders (3 pages) |
7 June 2013 | Secretary's details changed for Gillian Farrimond on 1 March 2013 (1 page) |
7 June 2013 | Annual return made up to 22 March 2013 with a full list of shareholders (3 pages) |
7 June 2013 | Director's details changed for Andrew Michael Walton on 1 March 2013 (2 pages) |
7 June 2013 | Secretary's details changed for Gillian Farrimond on 1 March 2013 (1 page) |
7 June 2013 | Secretary's details changed for Gillian Farrimond on 1 March 2013 (1 page) |
7 June 2013 | Director's details changed for Andrew Michael Walton on 1 March 2013 (2 pages) |
22 May 2013 | Resolutions
|
22 May 2013 | Resolutions
|
22 May 2013 | Appointment of Ms Gillian Farrimond as a director (3 pages) |
22 May 2013 | Particulars of variation of rights attached to shares (3 pages) |
22 May 2013 | Appointment of Ms Gillian Farrimond as a director (3 pages) |
22 May 2013 | Change of share class name or designation (2 pages) |
22 May 2013 | Change of share class name or designation (2 pages) |
22 May 2013 | Registered office address changed from Units 7 & 8 Shepley Industrial Estate North Audehshaw Manchester M34 5DR England on 22 May 2013 (2 pages) |
22 May 2013 | Registered office address changed from Units 7 & 8 Shepley Industrial Estate North Audehshaw Manchester M34 5DR England on 22 May 2013 (2 pages) |
22 May 2013 | Particulars of variation of rights attached to shares (3 pages) |
30 April 2013 | Registration of charge 075741770002 (10 pages) |
30 April 2013 | Registration of charge 075741770002 (10 pages) |
29 April 2013 | Registration of charge 075741770001
|
29 April 2013 | Registration of charge 075741770001
|
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) |
25 April 2012 | Annual return made up to 22 March 2012 with a full list of shareholders (4 pages) |
25 April 2012 | Annual return made up to 22 March 2012 with a full list of shareholders (4 pages) |
22 March 2011 | Incorporation
|
22 March 2011 | Incorporation
|