Hale
Cheshire
WA15 9SQ
Director Name | Joan Mary Hamilton |
---|---|
Date of Birth | September 1951 (Born 72 years ago) |
Nationality | British |
Status | Closed |
Appointed | 27 July 2012(1 year, 1 month after company formation) |
Appointment Duration | 4 years, 2 months (closed 12 October 2016) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | The Old Bank 187a Ashley Road Hale Cheshire WA15 9SQ |
Secretary Name | Joan Mary Hamilton |
---|---|
Status | Closed |
Appointed | 27 July 2012(1 year, 1 month after company formation) |
Appointment Duration | 4 years, 2 months (closed 12 October 2016) |
Role | Company Director |
Correspondence Address | The Old Bank 187a Ashley Road Hale Cheshire WA15 9SQ |
Director Name | Mrs Adriana Seale |
---|---|
Date of Birth | August 1979 (Born 44 years ago) |
Nationality | Slovak |
Status | Resigned |
Appointed | 13 June 2011(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1st Floor Maple House Sandbrook Way Sandbrook Park Rochdale Lancashire OL11 1LQ |
Secretary Name | Mrs Adriana Seale |
---|---|
Status | Resigned |
Appointed | 13 June 2011(same day as company formation) |
Role | Company Director |
Correspondence Address | 1st Floor Maple House Sandbrook Way Sandbrook Park Rochdale Lancashire OL11 1LQ |
Director Name | Mrs Denise Halpern |
---|---|
Date of Birth | August 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 November 2012(1 year, 5 months after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 09 September 2013) |
Role | Manager |
Country of Residence | England |
Correspondence Address | Ground Floor Redbrook Mill Bury Road Rochdale Lancashire OL11 4EE |
Director Name | Mrs Julie Hilton |
---|---|
Date of Birth | June 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 September 2013(2 years, 2 months after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 25 March 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Ground Floor Redbrook Mill Bury Road Rochdale Lancashire OL11 4EE |
Website | klarrati.org |
---|---|
Telephone | 01706 657565 |
Telephone region | Rochdale |
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 |
Year | 2013 |
---|---|
Net Worth | £8,097 |
Cash | £594 |
Current Liabilities | £15,403 |
Latest Accounts | 30 June 2014 (9 years, 10 months ago) |
---|---|
Next Accounts Due | 31 March 2016 (overdue) |
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
12 October 2016 | Final Gazette dissolved following liquidation (1 page) |
---|---|
12 October 2016 | Final Gazette dissolved following liquidation (1 page) |
12 July 2016 | Return of final meeting in a creditors' voluntary winding up (20 pages) |
12 July 2016 | Return of final meeting in a creditors' voluntary winding up (20 pages) |
25 June 2015 | Registered office address changed from Jape One Business Centre, Unit G8 Dell Road Rochdale Lancashire OL12 6BZ England to The Old Bank 187a Ashley Road Hale Cheshire WA15 9SQ on 25 June 2015 (2 pages) |
25 June 2015 | Registered office address changed from Jape One Business Centre, Unit G8 Dell Road Rochdale Lancashire OL12 6BZ England to The Old Bank 187a Ashley Road Hale Cheshire WA15 9SQ on 25 June 2015 (2 pages) |
18 June 2015 | Statement of affairs with form 4.19 (5 pages) |
18 June 2015 | Appointment of a voluntary liquidator (1 page) |
18 June 2015 | Appointment of a voluntary liquidator (1 page) |
18 June 2015 | Resolutions
|
18 June 2015 | Statement of affairs with form 4.19 (5 pages) |
2 June 2015 | Statement of capital following an allotment of shares on 14 April 2015
|
2 June 2015 | Resolutions
|
2 June 2015 | Statement of capital following an allotment of shares on 14 April 2015
|
13 March 2015 | Total exemption small company accounts made up to 30 June 2014 (8 pages) |
13 March 2015 | Total exemption small company accounts made up to 30 June 2014 (8 pages) |
5 September 2014 | Registered office address changed from Ground Floor Redbrook Mill Bury Road Rochdale Lancashire OL11 4EE to Jape One Business Centre, Unit G8 Dell Road Rochdale Lancashire OL12 6BZ on 5 September 2014 (1 page) |
5 September 2014 | Registered office address changed from Ground Floor Redbrook Mill Bury Road Rochdale Lancashire OL11 4EE to Jape One Business Centre, Unit G8 Dell Road Rochdale Lancashire OL12 6BZ on 5 September 2014 (1 page) |
5 September 2014 | Registered office address changed from Ground Floor Redbrook Mill Bury Road Rochdale Lancashire OL11 4EE to Jape One Business Centre, Unit G8 Dell Road Rochdale Lancashire OL12 6BZ on 5 September 2014 (1 page) |
30 June 2014 | Annual return made up to 13 June 2014 with a full list of shareholders Statement of capital on 2014-06-30
|
30 June 2014 | Annual return made up to 13 June 2014 with a full list of shareholders Statement of capital on 2014-06-30
|
31 March 2014 | Termination of appointment of Julie Hilton as a director (1 page) |
31 March 2014 | Termination of appointment of Julie Hilton as a director (1 page) |
11 September 2013 | Termination of appointment of Denise Halpern as a director (1 page) |
11 September 2013 | Termination of appointment of Denise Halpern as a director (1 page) |
10 September 2013 | Appointment of Mrs Julie Hilton as a director (2 pages) |
10 September 2013 | Appointment of Mrs Julie Hilton as a director (2 pages) |
22 August 2013 | Total exemption small company accounts made up to 30 June 2013 (20 pages) |
22 August 2013 | Total exemption small company accounts made up to 30 June 2013 (20 pages) |
21 June 2013 | Annual return made up to 13 June 2013 with a full list of shareholders (5 pages) |
21 June 2013 | Annual return made up to 13 June 2013 with a full list of shareholders (5 pages) |
14 February 2013 | Registered office address changed from 1St Floor Maple House Sandbrook Way Sandbrook Park Rochdale Lancashire OL11 1LQ on 14 February 2013 (1 page) |
14 February 2013 | Registered office address changed from 1St Floor Maple House Sandbrook Way Sandbrook Park Rochdale Lancashire OL11 1LQ on 14 February 2013 (1 page) |
22 November 2012 | Appointment of Mrs Denise Halpern as a director (2 pages) |
22 November 2012 | Appointment of Mrs Denise Halpern as a director (2 pages) |
30 July 2012 | Appointment of Joan Mary Hamilton as a director (2 pages) |
30 July 2012 | Appointment of Joan Mary Hamilton as a director (2 pages) |
27 July 2012 | Termination of appointment of Adriana Seale as a director (1 page) |
27 July 2012 | Termination of appointment of Adriana Seale as a director (1 page) |
27 July 2012 | Appointment of Joan Mary Hamilton as a secretary (1 page) |
27 July 2012 | Appointment of Joan Mary Hamilton as a secretary (1 page) |
27 July 2012 | Termination of appointment of Adriana Seale as a secretary (1 page) |
27 July 2012 | Termination of appointment of Adriana Seale as a secretary (1 page) |
26 July 2012 | Total exemption small company accounts made up to 30 June 2012 (8 pages) |
26 July 2012 | Total exemption small company accounts made up to 30 June 2012 (8 pages) |
14 June 2012 | Director's details changed for Adriana Seale Ondrusova on 14 May 2012 (2 pages) |
14 June 2012 | Secretary's details changed for Adriana Seale Ondrusova on 14 May 2012 (1 page) |
14 June 2012 | Secretary's details changed for Adriana Seale Ondrusova on 14 May 2012 (1 page) |
14 June 2012 | Annual return made up to 13 June 2012 with a full list of shareholders (4 pages) |
14 June 2012 | Director's details changed for Wilfred Hamilton on 11 June 2012 (2 pages) |
14 June 2012 | Director's details changed for Adriana Seale Ondrusova on 14 May 2012 (2 pages) |
14 June 2012 | Annual return made up to 13 June 2012 with a full list of shareholders (4 pages) |
14 June 2012 | Director's details changed for Wilfred Hamilton on 11 June 2012 (2 pages) |
13 June 2011 | Incorporation of a Community Interest Company (57 pages) |
13 June 2011 | Incorporation of a Community Interest Company (57 pages) |