Brooklands Road
Sale
Cheshire
M33 3SD
LLP Designated Member Name | Mrs Sarah Jane Hastings |
---|---|
Date of Birth | May 1963 (Born 61 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 April 2016(10 years, 8 months after company formation) |
Appointment Duration | 5 years, 8 months (closed 04 January 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Brooklands Place Brooklands Road Sale Cheshire M33 3SD |
LLP Designated Member Name | Mr Andrew Stewart Campbell |
---|---|
Date of Birth | February 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 August 2005(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Kings Acre Bowdon Altrincham WA14 3SE |
LLP Designated Member Name | Mr Anthony John Ford |
---|---|
Date of Birth | February 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 August 2005(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Holland House 1-5 Oakfield Sale Cheshire M33 6TT |
Telephone | 0113 2457222 |
---|---|
Telephone region | Leeds |
Registered Address | 5 Brooklands Place Brooklands Road Sale Cheshire M33 3SD |
---|---|
Region | North West |
Constituency | Wythenshawe and Sale East |
County | Greater Manchester |
Ward | Brooklands |
Built Up Area | Greater Manchester |
Address Matches | Over 300 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | -£52,312 |
Cash | £4,721 |
Current Liabilities | £57,033 |
Latest Accounts | 31 December 2019 (4 years, 3 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 05 January |
24 January 2021 | Confirmation statement made on 24 January 2021 with no updates (3 pages) |
---|---|
4 January 2021 | Micro company accounts made up to 31 December 2019 (5 pages) |
13 June 2020 | Company name changed hastings recruitment LLP\certificate issued on 13/06/20 (4 pages) |
24 January 2020 | Confirmation statement made on 24 January 2020 with no updates (3 pages) |
14 October 2019 | Micro company accounts made up to 31 December 2018 (5 pages) |
6 October 2019 | Previous accounting period shortened from 6 January 2019 to 5 January 2019 (1 page) |
17 May 2019 | Company name changed ford hastings LLP\certificate issued on 17/05/19 (3 pages) |
24 January 2019 | Confirmation statement made on 24 January 2019 with no updates (3 pages) |
9 October 2018 | Micro company accounts made up to 31 December 2017 (4 pages) |
28 January 2018 | Confirmation statement made on 24 January 2018 with no updates (3 pages) |
21 December 2017 | Registered office address changed from Holland House 1-5 Oakfield Sale Cheshire M33 6TT to 5 Brooklands Place Brooklands Road Sale Cheshire M33 3SD on 21 December 2017 (1 page) |
11 October 2017 | Total exemption full accounts made up to 31 December 2016 (6 pages) |
11 October 2017 | Total exemption full accounts made up to 31 December 2016 (6 pages) |
3 February 2017 | Confirmation statement made on 24 January 2017 with updates (4 pages) |
3 February 2017 | Confirmation statement made on 24 January 2017 with updates (4 pages) |
10 October 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
10 October 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
20 May 2016 | Appointment of Mrs Sarah Jane Hastings as a member on 30 April 2016 (2 pages) |
20 May 2016 | Appointment of Mrs Sarah Jane Hastings as a member on 30 April 2016 (2 pages) |
20 May 2016 | Termination of appointment of Anthony John Ford as a member on 30 April 2016 (1 page) |
20 May 2016 | Termination of appointment of Anthony John Ford as a member on 30 April 2016 (1 page) |
24 January 2016 | Annual return made up to 24 January 2016 (3 pages) |
24 January 2016 | Annual return made up to 24 January 2016 (3 pages) |
17 October 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
17 October 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
30 September 2015 | Previous accounting period extended from 31 December 2014 to 6 January 2015 (1 page) |
30 September 2015 | Previous accounting period extended from 31 December 2014 to 6 January 2015 (1 page) |
30 September 2015 | Previous accounting period extended from 31 December 2014 to 6 January 2015 (1 page) |
25 January 2015 | Member's details changed for Tim Hastings on 1 January 2015 (2 pages) |
25 January 2015 | Member's details changed for Tim Hastings on 1 January 2015 (2 pages) |
25 January 2015 | Member's details changed for Mr. Anthony John Ford on 1 January 2015 (2 pages) |
25 January 2015 | Member's details changed for Mr. Anthony John Ford on 1 January 2015 (2 pages) |
25 January 2015 | Annual return made up to 24 January 2015 (3 pages) |
25 January 2015 | Member's details changed for Mr. Anthony John Ford on 1 January 2015 (2 pages) |
25 January 2015 | Annual return made up to 24 January 2015 (3 pages) |
25 January 2015 | Member's details changed for Tim Hastings on 1 January 2015 (2 pages) |
1 September 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
1 September 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
4 March 2014 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
4 March 2014 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
28 January 2014 | Compulsory strike-off action has been discontinued (1 page) |
28 January 2014 | Compulsory strike-off action has been discontinued (1 page) |
27 January 2014 | Annual return made up to 24 January 2014 (3 pages) |
27 January 2014 | Annual return made up to 24 January 2014 (3 pages) |
21 January 2014 | First Gazette notice for compulsory strike-off (1 page) |
21 January 2014 | First Gazette notice for compulsory strike-off (1 page) |
11 October 2013 | Member's details changed for Tim Hastings on 24 January 2013 (2 pages) |
11 October 2013 | Member's details changed for Tim Hastings on 24 January 2013 (2 pages) |
22 May 2013 | Registered office address changed from 34 Park Cross Street Leeds LS1 2QH on 22 May 2013 (2 pages) |
22 May 2013 | Registered office address changed from 34 Park Cross Street Leeds LS1 2QH on 22 May 2013 (2 pages) |
3 April 2013 | Registered office address changed from Bass Warehouse 4 Castle Street Manchester M3 4LZ England on 3 April 2013 (1 page) |
3 April 2013 | Registered office address changed from Bass Warehouse 4 Castle Street Manchester M3 4LZ England on 3 April 2013 (1 page) |
3 April 2013 | Annual return made up to 24 January 2012 (7 pages) |
3 April 2013 | Total exemption full accounts made up to 31 December 2011 (3 pages) |
3 April 2013 | Registered office address changed from Bass Warehouse 4 Castle Street Manchester M3 4LZ England on 3 April 2013 (1 page) |
3 April 2013 | Annual return made up to 24 January 2013 (7 pages) |
3 April 2013 | Annual return made up to 24 January 2013 (7 pages) |
3 April 2013 | Total exemption full accounts made up to 31 December 2011 (3 pages) |
3 April 2013 | Annual return made up to 24 January 2012 (7 pages) |
9 March 2013 | Compulsory strike-off action has been discontinued (1 page) |
9 March 2013 | Compulsory strike-off action has been discontinued (1 page) |
5 March 2013 | First Gazette notice for compulsory strike-off (1 page) |
5 March 2013 | First Gazette notice for compulsory strike-off (1 page) |
7 October 2011 | Total exemption small company accounts made up to 31 December 2010 (3 pages) |
7 October 2011 | Total exemption small company accounts made up to 31 December 2010 (3 pages) |
21 February 2011 | Termination of appointment of Andrew Campbell as a member (1 page) |
21 February 2011 | Termination of appointment of Andrew Campbell as a member (1 page) |
9 February 2011 | Annual return made up to 24 January 2011 (6 pages) |
9 February 2011 | Annual return made up to 24 January 2011 (6 pages) |
5 February 2011 | Compulsory strike-off action has been discontinued (1 page) |
5 February 2011 | Compulsory strike-off action has been discontinued (1 page) |
4 February 2011 | Total exemption small company accounts made up to 31 December 2009 (3 pages) |
4 February 2011 | Termination of appointment of Andrew Campbell as a member (2 pages) |
4 February 2011 | Total exemption small company accounts made up to 31 December 2009 (3 pages) |
4 February 2011 | Termination of appointment of Andrew Campbell as a member (2 pages) |
27 January 2011 | Registered office address changed from 3 Hardman Square Spinningfields Manchester M3 3EB on 27 January 2011 (1 page) |
27 January 2011 | Registered office address changed from 3 Hardman Square Spinningfields Manchester M3 3EB on 27 January 2011 (1 page) |
11 January 2011 | First Gazette notice for compulsory strike-off (1 page) |
11 January 2011 | First Gazette notice for compulsory strike-off (1 page) |
15 January 2010 | Registered office address changed from City Wharf New Bailey Street Greater Manchester M3 5ER on 15 January 2010 (2 pages) |
15 January 2010 | Registered office address changed from City Wharf New Bailey Street Greater Manchester M3 5ER on 15 January 2010 (2 pages) |
9 December 2009 | Annual return made up to 25 November 2009 (8 pages) |
9 December 2009 | Annual return made up to 25 November 2009 (8 pages) |
25 June 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
25 June 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
9 December 2008 | Annual return made up to 25/11/08 (3 pages) |
9 December 2008 | Annual return made up to 25/11/08 (3 pages) |
3 November 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
3 November 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
4 February 2008 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
4 February 2008 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
10 October 2007 | Annual return made up to 10/08/07 (3 pages) |
10 October 2007 | Annual return made up to 10/08/06 (3 pages) |
10 October 2007 | Annual return made up to 10/08/06 (3 pages) |
10 October 2007 | Annual return made up to 10/08/07 (3 pages) |
28 August 2007 | First Gazette notice for compulsory strike-off (1 page) |
28 August 2007 | First Gazette notice for compulsory strike-off (1 page) |
9 May 2007 | Member's particulars changed (1 page) |
9 May 2007 | Member's particulars changed (1 page) |
30 January 2007 | Accounting reference date extended from 31/08/06 to 31/12/06 (1 page) |
30 January 2007 | Accounting reference date extended from 31/08/06 to 31/12/06 (1 page) |
10 August 2005 | Incorporation (5 pages) |
10 August 2005 | Incorporation (5 pages) |