Hale Barns
Altrincham
Cheshire
WA15 0AD
Secretary Name | Richard David Berman |
---|---|
Status | Closed |
Appointed | 10 May 2013(same day as company formation) |
Role | Company Director |
Correspondence Address | 10 Castleway Hale Barns Altrincham Cheshire WA15 0AD |
Director Name | Mr Andrew Neil Tipping Davies |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 May 2013(same day as company formation) |
Role | Medical Doctor |
Country of Residence | England |
Correspondence Address | Manchester Business Park 3000 Avaitor Way Manchester M22 5TG |
Director Name | Feargal Twomey |
---|---|
Date of Birth | November 1972 (Born 51 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 10 May 2013(same day as company formation) |
Role | Medical Doctor |
Country of Residence | Ireland |
Correspondence Address | Manchester Business Park 3000 Aviator Way Manchester M22 5TG |
Registered Address | Suite 7 Southgate 2 319 Wilmslow Road Heald Green Cheadle Cheshire SK8 3PW |
---|---|
Region | North West |
Constituency | Cheadle |
County | Greater Manchester |
Ward | Heald Green |
Built Up Area | Greater Manchester |
8 at £1 | Andrew Neil Tippings Davies 8.08% Ordinary D |
---|---|
8 at £1 | Feargal Twomey 8.08% Ordinary F |
8 at £1 | Richard David Berman 8.08% Ordinary B |
25 at £1 | Andrew Neil Tippings Davies 25.25% Ordinary C |
25 at £1 | Feargal Twomey 25.25% Ordinary E |
25 at £1 | Richard David Berman 25.25% Ordinary A |
Year | 2014 |
---|---|
Net Worth | -£217,955 |
Cash | £17,200 |
Current Liabilities | £162,148 |
Latest Accounts | 31 May 2017 (6 years, 11 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 May |
11 September 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
26 June 2018 | First Gazette notice for voluntary strike-off (1 page) |
15 June 2018 | Application to strike the company off the register (3 pages) |
9 November 2017 | Micro company accounts made up to 31 May 2017 (4 pages) |
9 November 2017 | Micro company accounts made up to 31 May 2017 (4 pages) |
24 May 2017 | Confirmation statement made on 10 May 2017 with updates (6 pages) |
24 May 2017 | Confirmation statement made on 10 May 2017 with updates (6 pages) |
14 March 2017 | Registered office address changed from 10 Castleway Castleway Hale Barns Altrincham Cheshire WA15 0AD England to Suite 7 Southgate 2 319 Wilmslow Road Heald Green Cheadle Cheshire SK8 3PW on 14 March 2017 (2 pages) |
14 March 2017 | Registered office address changed from 10 Castleway Castleway Hale Barns Altrincham Cheshire WA15 0AD England to Suite 7 Southgate 2 319 Wilmslow Road Heald Green Cheadle Cheshire SK8 3PW on 14 March 2017 (2 pages) |
2 October 2016 | Total exemption small company accounts made up to 31 May 2016 (6 pages) |
2 October 2016 | Total exemption small company accounts made up to 31 May 2016 (6 pages) |
29 June 2016 | Secretary's details changed for Richard David Berman on 1 March 2015 (1 page) |
29 June 2016 | Registered office address changed from PO Box 885 10 Castleway Altrincham Cheshire WA15 5NF to 10 Castleway Castleway Hale Barns Altrincham Cheshire WA15 0AD on 29 June 2016 (1 page) |
29 June 2016 | Annual return made up to 10 May 2016 with a full list of shareholders Statement of capital on 2016-06-29
|
29 June 2016 | Registered office address changed from PO Box 885 10 Castleway Altrincham Cheshire WA15 5NF to 10 Castleway Castleway Hale Barns Altrincham Cheshire WA15 0AD on 29 June 2016 (1 page) |
29 June 2016 | Secretary's details changed for Richard David Berman on 1 March 2015 (1 page) |
29 June 2016 | Director's details changed for Mr Richard David Berman on 1 March 2015 (2 pages) |
29 June 2016 | Director's details changed for Mr Richard David Berman on 1 March 2015 (2 pages) |
29 June 2016 | Annual return made up to 10 May 2016 with a full list of shareholders Statement of capital on 2016-06-29
|
29 February 2016 | Total exemption small company accounts made up to 31 May 2015 (7 pages) |
29 February 2016 | Total exemption small company accounts made up to 31 May 2015 (7 pages) |
14 November 2015 | Termination of appointment of Andrew Neil Tipping Davies as a director on 31 March 2015 (1 page) |
14 November 2015 | Termination of appointment of Feargal Twomey as a director on 31 March 2015 (1 page) |
14 November 2015 | Termination of appointment of Andrew Neil Tipping Davies as a director on 31 March 2015 (1 page) |
14 November 2015 | Termination of appointment of Feargal Twomey as a director on 31 March 2015 (1 page) |
6 June 2015 | Annual return made up to 10 May 2015 with a full list of shareholders Statement of capital on 2015-06-06
|
6 June 2015 | Annual return made up to 10 May 2015 with a full list of shareholders Statement of capital on 2015-06-06
|
20 January 2015 | Registered office address changed from Manchester Business Park 3000 Aviator Way Manchester M22 5TG to Po Box 885 10 Castleway Altrincham Cheshire WA15 5NF on 20 January 2015 (2 pages) |
20 January 2015 | Registered office address changed from Manchester Business Park 3000 Aviator Way Manchester M22 5TG to Po Box 885 10 Castleway Altrincham Cheshire WA15 5NF on 20 January 2015 (2 pages) |
4 November 2014 | Total exemption small company accounts made up to 31 May 2014 (6 pages) |
4 November 2014 | Total exemption small company accounts made up to 31 May 2014 (6 pages) |
4 July 2014 | Annual return made up to 10 May 2014 with a full list of shareholders Statement of capital on 2014-07-04
|
4 July 2014 | Annual return made up to 10 May 2014 with a full list of shareholders Statement of capital on 2014-07-04
|
10 May 2013 | Incorporation (40 pages) |
10 May 2013 | Incorporation (40 pages) |