Heald Green
Cheadle
SK8 3HF
Director Name | Mr Ian Barrie Sinclair |
---|---|
Date of Birth | April 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2021(7 years, 7 months after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 16 May 2022) |
Role | Business Person |
Country of Residence | England |
Correspondence Address | 5 High Street Stockport SK1 1EG |
Registered Address | 8 Rossendale Road Heald Green Cheadle SK8 3HF |
---|---|
Region | North West |
Constituency | Cheadle |
County | Greater Manchester |
Ward | Heald Green |
Built Up Area | Greater Manchester |
1 at £1 | Mehul Mehta 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1 |
Cash | £1 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 19 July 2023 (9 months, 2 weeks ago) |
---|---|
Next Return Due | 2 August 2024 (3 months from now) |
19 July 2023 | Confirmation statement made on 19 July 2023 with no updates (3 pages) |
---|---|
18 July 2023 | Confirmation statement made on 13 June 2023 with no updates (3 pages) |
20 December 2022 | Micro company accounts made up to 31 March 2022 (3 pages) |
13 June 2022 | Confirmation statement made on 13 June 2022 with updates (4 pages) |
30 May 2022 | Termination of appointment of Ian Barrie Sinclair as a director on 16 May 2022 (1 page) |
30 March 2022 | Micro company accounts made up to 31 March 2021 (3 pages) |
11 November 2021 | Director's details changed for Mr Ian Barrie Sinclair on 1 November 2021 (2 pages) |
10 November 2021 | Appointment of Mr Ian Barrie Sinclair as a director on 1 November 2021 (2 pages) |
10 November 2021 | Confirmation statement made on 10 November 2021 with updates (5 pages) |
24 May 2021 | Confirmation statement made on 20 March 2021 with no updates (3 pages) |
29 March 2021 | Micro company accounts made up to 31 March 2020 (3 pages) |
5 May 2020 | Confirmation statement made on 20 March 2020 with no updates (3 pages) |
30 December 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
27 July 2019 | Compulsory strike-off action has been discontinued (1 page) |
25 July 2019 | Confirmation statement made on 20 March 2019 with no updates (3 pages) |
11 June 2019 | First Gazette notice for compulsory strike-off (1 page) |
25 February 2019 | Director's details changed for Mr Mehul Mehta on 25 February 2019 (2 pages) |
25 February 2019 | Registered office address changed from 28 Gleneagles Road Heald Green Cheadle Cheshire SK8 3EL to 8 Rossendale Road Heald Green Cheadle SK8 3HF on 25 February 2019 (1 page) |
25 February 2019 | Change of details for Mr Mehul Mehta as a person with significant control on 25 February 2019 (2 pages) |
27 December 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
23 March 2018 | Confirmation statement made on 20 March 2018 with no updates (3 pages) |
28 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
28 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
19 May 2017 | Confirmation statement made on 20 March 2017 with updates (5 pages) |
19 May 2017 | Confirmation statement made on 20 March 2017 with updates (5 pages) |
19 May 2017 | Director's details changed for Mr Mehul Mehta on 20 March 2014 (2 pages) |
19 May 2017 | Director's details changed for Mr Mehul Mehta on 20 March 2014 (2 pages) |
9 December 2016 | Accounts for a dormant company made up to 31 March 2016 (2 pages) |
9 December 2016 | Accounts for a dormant company made up to 31 March 2016 (2 pages) |
18 April 2016 | Annual return made up to 20 March 2016 with a full list of shareholders Statement of capital on 2016-04-18
|
18 April 2016 | Annual return made up to 20 March 2016 with a full list of shareholders Statement of capital on 2016-04-18
|
8 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
8 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
5 June 2015 | Annual return made up to 20 March 2015 with a full list of shareholders Statement of capital on 2015-06-05
|
5 June 2015 | Annual return made up to 20 March 2015 with a full list of shareholders Statement of capital on 2015-06-05
|
21 March 2014 | Director's details changed for Mr Mehul Mehta on 21 March 2014 (2 pages) |
21 March 2014 | Director's details changed for Mr Mehul Mehta on 21 March 2014 (2 pages) |
21 March 2014 | Registered office address changed from 28 Crantock Drive Heald Green Cheadle SK8 3EZ England on 21 March 2014 (1 page) |
21 March 2014 | Registered office address changed from 28 Crantock Drive Heald Green Cheadle SK8 3EZ England on 21 March 2014 (1 page) |
20 March 2014 | Incorporation Statement of capital on 2014-03-20
|
20 March 2014 | Incorporation Statement of capital on 2014-03-20
|