Hale
Cheshire
WA15 9SQ
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 | Bobby Lipman 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £50,181 |
Current Liabilities | £6,279 |
Latest Accounts | 29 September 2014 (9 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 29 September |
14 September 2017 | Final Gazette dissolved following liquidation (1 page) |
---|---|
14 September 2017 | Final Gazette dissolved following liquidation (1 page) |
14 June 2017 | Return of final meeting in a members' voluntary winding up (28 pages) |
14 June 2017 | Return of final meeting in a members' voluntary winding up (28 pages) |
25 March 2017 | Liquidators' statement of receipts and payments to 9 March 2017 (20 pages) |
25 March 2017 | Liquidators' statement of receipts and payments to 9 March 2017 (20 pages) |
22 June 2016 | Registered office address changed from The Old Bank 187a Ashley Road Hale Cheshire WA15 9SQ to The Old Bank 187a Ashley Road Hale Cheshire WA15 9SQ on 22 June 2016 (2 pages) |
22 June 2016 | Registered office address changed from The Old Bank 187a Ashley Road Hale Cheshire WA15 9SQ to The Old Bank 187a Ashley Road Hale Cheshire WA15 9SQ on 22 June 2016 (2 pages) |
22 March 2016 | Registered office address changed from C/O Morris & Co Chester House Lloyd Drive Cheshire Oaks Business Park Ellesmere Port Cheshire CH65 9HQ to The Old Bank 187a Ashley Road Hale Cheshire WA15 9SQ on 22 March 2016 (2 pages) |
22 March 2016 | Registered office address changed from C/O Morris & Co Chester House Lloyd Drive Cheshire Oaks Business Park Ellesmere Port Cheshire CH65 9HQ to The Old Bank 187a Ashley Road Hale Cheshire WA15 9SQ on 22 March 2016 (2 pages) |
21 March 2016 | Appointment of a voluntary liquidator (1 page) |
21 March 2016 | Appointment of a voluntary liquidator (1 page) |
21 March 2016 | Resolutions
|
21 March 2016 | Resolutions
|
21 March 2016 | Declaration of solvency (3 pages) |
21 March 2016 | Declaration of solvency (3 pages) |
22 September 2015 | Total exemption small company accounts made up to 29 September 2014 (7 pages) |
22 September 2015 | Total exemption small company accounts made up to 29 September 2014 (7 pages) |
24 August 2015 | Annual return made up to 9 August 2015 with a full list of shareholders Statement of capital on 2015-08-24
|
24 August 2015 | Annual return made up to 9 August 2015 with a full list of shareholders Statement of capital on 2015-08-24
|
24 August 2015 | Annual return made up to 9 August 2015 with a full list of shareholders Statement of capital on 2015-08-24
|
26 June 2015 | Previous accounting period shortened from 30 September 2014 to 29 September 2014 (1 page) |
26 June 2015 | Previous accounting period shortened from 30 September 2014 to 29 September 2014 (1 page) |
13 November 2014 | Registered office address changed from 6 6 St. Johns Court Vicars Lane Chester Cheshire CH1 1QE to C/O Morris & Co Chester House Lloyd Drive Cheshire Oaks Business Park Ellesmere Port Cheshire CH65 9HQ on 13 November 2014 (1 page) |
13 November 2014 | Registered office address changed from 6 6 St. Johns Court Vicars Lane Chester Cheshire CH1 1QE to C/O Morris & Co Chester House Lloyd Drive Cheshire Oaks Business Park Ellesmere Port Cheshire CH65 9HQ on 13 November 2014 (1 page) |
12 November 2014 | Annual return made up to 9 August 2014 with a full list of shareholders Statement of capital on 2014-11-12
|
12 November 2014 | Annual return made up to 9 August 2014 with a full list of shareholders Statement of capital on 2014-11-12
|
12 November 2014 | Annual return made up to 9 August 2014 with a full list of shareholders Statement of capital on 2014-11-12
|
16 August 2014 | Amended total exemption small company accounts made up to 30 September 2013 (5 pages) |
16 August 2014 | Amended total exemption small company accounts made up to 30 September 2013 (5 pages) |
30 June 2014 | Total exemption small company accounts made up to 30 September 2013 (6 pages) |
30 June 2014 | Total exemption small company accounts made up to 30 September 2013 (6 pages) |
14 August 2013 | Annual return made up to 9 August 2013 with a full list of shareholders Statement of capital on 2013-08-14
|
14 August 2013 | Annual return made up to 9 August 2013 with a full list of shareholders Statement of capital on 2013-08-14
|
14 August 2013 | Annual return made up to 9 August 2013 with a full list of shareholders Statement of capital on 2013-08-14
|
31 May 2013 | Registered office address changed from Lansdowne House City Forum 250 City Road London London EC1V 2PU England on 31 May 2013 (1 page) |
31 May 2013 | Registered office address changed from Lansdowne House City Forum 250 City Road London London EC1V 2PU England on 31 May 2013 (1 page) |
10 January 2013 | Total exemption small company accounts made up to 30 September 2012 (6 pages) |
10 January 2013 | Total exemption small company accounts made up to 30 September 2012 (6 pages) |
7 January 2013 | Previous accounting period extended from 30 April 2012 to 30 September 2012 (1 page) |
7 January 2013 | Previous accounting period extended from 30 April 2012 to 30 September 2012 (1 page) |
11 August 2012 | Compulsory strike-off action has been discontinued (1 page) |
11 August 2012 | Compulsory strike-off action has been discontinued (1 page) |
9 August 2012 | Annual return made up to 9 August 2012 with a full list of shareholders (3 pages) |
9 August 2012 | Registered office address changed from 242 Broadway North Walsall West Midlands WS1 2PU United Kingdom on 9 August 2012 (1 page) |
9 August 2012 | Registered office address changed from 242 Broadway North Walsall West Midlands WS1 2PU United Kingdom on 9 August 2012 (1 page) |
9 August 2012 | Annual return made up to 9 August 2012 with a full list of shareholders (3 pages) |
9 August 2012 | Registered office address changed from 242 Broadway North Walsall West Midlands WS1 2PU United Kingdom on 9 August 2012 (1 page) |
9 August 2012 | Annual return made up to 9 August 2012 with a full list of shareholders (3 pages) |
7 August 2012 | First Gazette notice for compulsory strike-off (1 page) |
7 August 2012 | First Gazette notice for compulsory strike-off (1 page) |
7 April 2011 | Incorporation
|
7 April 2011 | Incorporation
|