Hale
Altrincham
Cheshire
WA15 0NB
Director Name | Mr Clifford Donald Wing |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 April 2014(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 41 Walsingham Road Enfield Middlesex EN2 6EY |
Director Name | Mr Craig Laurence Feldman |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 April 2014(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 15c Carrwood Hale Barns Altrincham Cheshire WA15 0ED |
Director Name | Ms Zoey Fletcher |
---|---|
Date of Birth | April 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2015(1 year, 3 months after company formation) |
Appointment Duration | 5 months, 1 week (resigned 06 January 2016) |
Role | Business Person |
Country of Residence | United Kingdom |
Correspondence Address | 98 Park Road Hale Cheshire WA14 9LF |
Director Name | Ms Kathrine Alison Walker |
---|---|
Date of Birth | August 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2015(1 year, 3 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 04 October 2016) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | Hollinwood Business Centre Albert Street Oldham OL8 3QL |
Registered Address | Ollerbarrow House 209/211 Ashley Road Hale Altrincham WA15 9SQ |
---|---|
Region | North West |
Constituency | Altrincham and Sale West |
County | Greater Manchester |
Ward | Hale Central |
Built Up Area | Greater Manchester |
Address Matches | 9 other UK companies use this postal address |
1 at £1 | Charlotte Feldman 25.00% C Non Voting |
---|---|
1 at £1 | Claudia Feldman 25.00% B Non Voting |
1 at £1 | Craig Feldman 25.00% Ordinary |
1 at £1 | Joanne Feldman 25.00% A Non Voting |
Latest Accounts | 31 August 2023 (7 months, 4 weeks ago) |
---|---|
Next Accounts Due | 31 May 2025 (1 year, 1 month from now) |
Accounts Category | Micro |
Accounts Year End | 31 August |
Latest Return | 6 April 2023 (1 year ago) |
---|---|
Next Return Due | 20 April 2024 (overdue) |
31 May 2017 | Total exemption small company accounts made up to 31 August 2016 (6 pages) |
---|---|
20 April 2017 | Director's details changed for Mr Craig Laurence Feldman on 20 April 2017 (2 pages) |
9 April 2017 | Confirmation statement made on 6 April 2017 with updates (7 pages) |
5 January 2017 | Previous accounting period extended from 30 April 2016 to 31 August 2016 (1 page) |
7 October 2016 | Appointment of Mr Craig Laurence Feldman as a director on 3 October 2016 (2 pages) |
7 October 2016 | Termination of appointment of Kathrine Alison Walker as a director on 4 October 2016 (1 page) |
10 June 2016 | Annual return made up to 16 April 2016 with a full list of shareholders Statement of capital on 2016-06-10
|
8 January 2016 | Termination of appointment of Zoey Fletcher as a director on 6 January 2016 (1 page) |
8 January 2016 | Termination of appointment of Zoey Fletcher as a director on 6 January 2016 (1 page) |
26 October 2015 | Accounts for a dormant company made up to 30 April 2015 (5 pages) |
1 October 2015 | Particulars of variation of rights attached to shares (2 pages) |
1 October 2015 | Change of share class name or designation (2 pages) |
1 October 2015 | Change of share class name or designation (2 pages) |
1 October 2015 | Statement of capital following an allotment of shares on 28 August 2015
|
19 August 2015 | Appointment of Ms Zoey Fletcher as a director on 1 August 2015 (2 pages) |
19 August 2015 | Appointment of Ms Kathrine Alison Walker as a director on 1 August 2015 (2 pages) |
19 August 2015 | Appointment of Ms Zoey Fletcher as a director on 1 August 2015 (2 pages) |
19 August 2015 | Termination of appointment of Craig Laurence Feldman as a director on 1 August 2015 (1 page) |
19 August 2015 | Termination of appointment of Craig Laurence Feldman as a director on 1 August 2015 (1 page) |
19 August 2015 | Appointment of Ms Kathrine Alison Walker as a director on 1 August 2015 (2 pages) |
15 June 2015 | Annual return made up to 16 April 2015 with a full list of shareholders Statement of capital on 2015-06-15
|
6 May 2014 | Statement of capital following an allotment of shares on 17 April 2014
|
6 May 2014 | Resolutions
|
6 May 2014 | Particulars of variation of rights attached to shares (2 pages) |
17 April 2014 | Registered office address changed from Holding Wood Business Centre Hollinwood Business Centre Albert Street Oldham OL8 3QL England on 17 April 2014 (1 page) |
17 April 2014 | Registered office address changed from 41 Walsingham Road Enfield Middlesex EN2 6EY United Kingdom on 17 April 2014 (1 page) |
17 April 2014 | Appointment of Mr Craig Laurence Feldman as a director (2 pages) |
17 April 2014 | Termination of appointment of Clifford Wing as a director (1 page) |
16 April 2014 | Incorporation
|