Hale
Altrincham
WA15 0JR
Director Name | Shari-Louise Lovidge |
---|---|
Date of Birth | November 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 October 2011(same day as company formation) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 1 Brassey Road Shrewsbury SY3 7FA Wales |
Director Name | Mr Lee John Barker |
---|---|
Date of Birth | August 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 October 2011(same day as company formation) |
Role | Carpenter |
Country of Residence | United Kingdom |
Correspondence Address | 1 Brassey Road Shrewsbury SY3 7FA Wales |
Director Name | Mr Darren Reece |
---|---|
Date of Birth | May 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 October 2011(same day as company formation) |
Role | Developer |
Country of Residence | United Kingdom |
Correspondence Address | 1 Ashton Road Siddington Gloucestershire GL7 6HB Wales |
Registered Address | 6 Laburnum Lane Hale Altrincham WA15 0JR |
---|---|
Region | North West |
Constituency | Altrincham and Sale West |
County | Greater Manchester |
Ward | Hale Central |
Built Up Area | Greater Manchester |
34 at £1 | Darren Reece 33.33% Ordinary |
---|---|
34 at £1 | Lee Barker 33.33% Ordinary |
34 at £1 | Stephen Wontner 33.33% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£235,220 |
Cash | £1,054 |
Current Liabilities | £922,046 |
Latest Accounts | 31 January 2021 (3 years, 3 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 January |
17 April 2014 | Delivered on: 29 April 2014 Persons entitled: Goldentree Financial Services PLC Classification: A registered charge Outstanding |
---|---|
17 April 2014 | Delivered on: 29 April 2014 Persons entitled: Goldentree Financial Services PLC Classification: A registered charge Particulars: Land and buildings at wheal kitty, st agnes registered under title no. CL106590. Outstanding |
27 January 2021 | Compulsory strike-off action has been discontinued (1 page) |
---|---|
29 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) |
10 October 2019 | Confirmation statement made on 10 October 2019 with no updates (3 pages) |
29 October 2018 | Total exemption full accounts made up to 31 January 2018 (6 pages) |
10 October 2018 | Confirmation statement made on 10 October 2018 with no updates (3 pages) |
25 October 2017 | Total exemption full accounts made up to 31 January 2017 (8 pages) |
25 October 2017 | Total exemption full accounts made up to 31 January 2017 (8 pages) |
11 October 2017 | Confirmation statement made on 10 October 2017 with no updates (3 pages) |
11 October 2017 | Confirmation statement made on 10 October 2017 with no updates (3 pages) |
30 August 2017 | Change of details for Stephen Charles Wontner as a person with significant control on 6 April 2016 (2 pages) |
30 August 2017 | Change of details for Stephen Charles Wontner as a person with significant control on 6 April 2016 (2 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) |
11 October 2016 | Confirmation statement made on 10 October 2016 with updates (6 pages) |
11 October 2016 | Confirmation statement made on 10 October 2016 with updates (6 pages) |
25 June 2016 | Total exemption small company accounts made up to 31 January 2016 (4 pages) |
25 June 2016 | Total exemption small company accounts made up to 31 January 2016 (4 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) |
13 October 2015 | Annual return made up to 10 October 2015 with a full list of shareholders Statement of capital on 2015-10-13
|
13 October 2015 | Annual return made up to 10 October 2015 with a full list of shareholders Statement of capital on 2015-10-13
|
3 October 2015 | Total exemption small company accounts made up to 31 January 2015 (4 pages) |
3 October 2015 | Total exemption small company accounts made up to 31 January 2015 (4 pages) |
11 June 2015 | Previous accounting period extended from 31 October 2014 to 31 January 2015 (1 page) |
11 June 2015 | Previous accounting period extended from 31 October 2014 to 31 January 2015 (1 page) |
14 October 2014 | Annual return made up to 10 October 2014 with a full list of shareholders Statement of capital on 2014-10-14
|
14 October 2014 | Annual return made up to 10 October 2014 with a full list of shareholders Statement of capital on 2014-10-14
|
7 May 2014 | Total exemption small company accounts made up to 31 October 2013 (3 pages) |
7 May 2014 | Total exemption small company accounts made up to 31 October 2013 (3 pages) |
29 April 2014 | Registration of charge 078032810001, created on 17 April 2014 (22 pages) |
29 April 2014 | Registration of charge 078032810002, created on 17 April 2014 (30 pages) |
29 April 2014 | Registration of charge 078032810001, created on 17 April 2014 (22 pages) |
29 April 2014 | Registration of charge 078032810002, created on 17 April 2014 (30 pages) |
15 October 2013 | Annual return made up to 10 October 2013 with a full list of shareholders (4 pages) |
15 October 2013 | Annual return made up to 10 October 2013 with a full list of shareholders (4 pages) |
19 June 2013 | Director's details changed for Mr Darren Reece on 13 June 2013 (2 pages) |
19 June 2013 | Director's details changed for Mr Darren Reece on 13 June 2013 (2 pages) |
23 May 2013 | Statement of capital following an allotment of shares on 1 May 2013
|
23 May 2013 | Accounts made up to 31 October 2012 (2 pages) |
23 May 2013 | Accounts made up to 31 October 2012 (2 pages) |
23 May 2013 | Statement of capital following an allotment of shares on 1 May 2013
|
23 May 2013 | Statement of capital following an allotment of shares on 1 May 2013
|
15 May 2013 | Termination of appointment of Shari-Louise Lovidge as a director on 1 May 2013 (1 page) |
15 May 2013 | Termination of appointment of Shari-Louise Lovidge as a director on 1 May 2013 (1 page) |
15 May 2013 | Appointment of Stephen Charles Wontner as a director on 1 May 2013 (2 pages) |
15 May 2013 | Appointment of Stephen Charles Wontner as a director on 1 May 2013 (2 pages) |
15 May 2013 | Appointment of Stephen Charles Wontner as a director on 1 May 2013 (2 pages) |
15 May 2013 | Termination of appointment of Shari-Louise Lovidge as a director on 1 May 2013 (1 page) |
4 January 2013 | Annual return made up to 10 October 2012 with a full list of shareholders (4 pages) |
4 January 2013 | Annual return made up to 10 October 2012 with a full list of shareholders (4 pages) |
10 October 2011 | Incorporation
|
10 October 2011 | Incorporation
|