60/66 Saffron Hill
London
EC1N 8QX
Secretary Name | Mrs Alison Tresias |
---|---|
Status | Closed |
Appointed | 08 January 2008(44 years after company formation) |
Appointment Duration | 10 years, 2 months (closed 06 March 2018) |
Role | Company Director |
Correspondence Address | Lilac House Straight Mile Poulton Chester Cheshire CH4 9EQ Wales |
Director Name | Elaine Helen O'Hare |
---|---|
Date of Birth | June 1925 (Born 98 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 October 1991(27 years, 10 months after company formation) |
Appointment Duration | 8 years (resigned 08 November 1999) |
Role | Jeweller |
Correspondence Address | Tan Yr Eglwys Gwaenysgor Rhyl Clwyd LL18 6EP Wales |
Director Name | James Dominic O'Hare |
---|---|
Date of Birth | May 1920 (Born 104 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 October 1991(27 years, 10 months after company formation) |
Appointment Duration | 8 years, 5 months (resigned 06 April 2000) |
Role | Jeweller |
Correspondence Address | Tan Yr Eglwys Gwaenysgor Rhyl Clwyd LL18 6EP Wales |
Director Name | Kevin Joseph O'Hare |
---|---|
Date of Birth | November 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 October 1991(27 years, 10 months after company formation) |
Appointment Duration | 7 years, 4 months (resigned 03 March 1999) |
Role | Jeweller |
Correspondence Address | The Mount Truemans Way Hawarden Clwyd CH5 3LF Wales |
Secretary Name | Elaine Helen O'Hare |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 October 1991(27 years, 10 months after company formation) |
Appointment Duration | 7 years, 11 months (resigned 24 September 1999) |
Role | Company Director |
Correspondence Address | Maes Gwyn Bryn Eglwys Corwen Clwyd LL21 5NE Wales |
Secretary Name | Jane Kathleen Wilson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 September 1999(35 years, 9 months after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 06 April 2000) |
Role | Company Director |
Correspondence Address | White Stacks Springfield Lane Marford Cheshire |
Secretary Name | James Dominic O'Hare |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 April 2000(36 years, 3 months after company formation) |
Appointment Duration | 7 years, 9 months (resigned 08 January 2008) |
Role | Company Director |
Correspondence Address | 28 Ormside Grange Gloddaeth Street Llandudno LL30 2DF Wales |
Registered Address | 2 Hilliards Court Chester Business Park Chester Cheshire CH4 9PX Wales |
---|---|
Region | North West |
Constituency | City of Chester |
County | Cheshire |
Parish | Eaton and Eccleston |
Ward | Dodleston and Huntington |
Built Up Area | Chester Business Park |
Address Matches | Over 60 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | -£5,495 |
Cash | £1,307 |
Current Liabilities | £12,126 |
Latest Accounts | 31 January 2017 (7 years, 2 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 January |
11 May 1994 | Delivered on: 16 May 1994 Persons entitled: Yorkshire Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: (Including trade fixtures). Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
---|---|
30 December 1991 | Delivered on: 7 January 1992 Satisfied on: 16 September 1994 Persons entitled: Barclays Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: (Including trade fixtures).. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
19 March 1985 | Delivered on: 26 March 1985 Satisfied on: 23 April 1992 Persons entitled: Midland Bank PLC Classification: Fixed and floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed charge on all book debts & other debts owing to the company. Floating charge over the undertaking and all property and assets present and future including bookdebts (excluding those mentioned above) uncalled capital. Fully Satisfied |
7 February 1964 | Delivered on: 17 February 1964 Satisfied on: 23 April 1992 Persons entitled: Martins Bank LTD. Classification: Legal mortgage Secured details: All monies due, etc. Particulars: 181, west derby road, & 7, boundary lane, liverpool, lancs.. Together with fixed and moveable plant machinery fixtures implements and utensils. Fully Satisfied |
6 March 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
19 December 2017 | First Gazette notice for voluntary strike-off (1 page) |
19 December 2017 | First Gazette notice for voluntary strike-off (1 page) |
12 December 2017 | Application to strike the company off the register (3 pages) |
12 December 2017 | Application to strike the company off the register (3 pages) |
17 October 2017 | Unaudited abridged accounts made up to 31 January 2017 (8 pages) |
17 October 2017 | Unaudited abridged accounts made up to 31 January 2017 (8 pages) |
9 October 2017 | Registered office address changed from Suite 26, 88/90 Hatton Garden London EC1N 8PN to 2 Hilliards Court Chester Business Park Chester Cheshire CH4 9PX on 9 October 2017 (1 page) |
9 October 2017 | Registered office address changed from Suite 26, 88/90 Hatton Garden London EC1N 8PN to 2 Hilliards Court Chester Business Park Chester Cheshire CH4 9PX on 9 October 2017 (1 page) |
9 November 2016 | Confirmation statement made on 30 September 2016 with updates (5 pages) |
9 November 2016 | Confirmation statement made on 30 September 2016 with updates (5 pages) |
13 April 2016 | Micro company accounts made up to 31 January 2016 (1 page) |
13 April 2016 | Micro company accounts made up to 31 January 2016 (1 page) |
17 December 2015 | Annual return made up to 30 September 2015 with a full list of shareholders Statement of capital on 2015-12-17
|
17 December 2015 | Annual return made up to 30 September 2015 with a full list of shareholders Statement of capital on 2015-12-17
|
4 March 2015 | Micro company accounts made up to 31 January 2015 (1 page) |
4 March 2015 | Micro company accounts made up to 31 January 2015 (1 page) |
11 December 2014 | Annual return made up to 30 September 2014 with a full list of shareholders Statement of capital on 2014-12-11
|
11 December 2014 | Registered office address changed from Suite 6 88/90 Hatton Garden London EC1N 8PN to Suite 26, 88/90 Hatton Garden London EC1N 8PN on 11 December 2014 (1 page) |
11 December 2014 | Annual return made up to 30 September 2014 with a full list of shareholders Statement of capital on 2014-12-11
|
11 December 2014 | Registered office address changed from Suite 6 88/90 Hatton Garden London EC1N 8PN to Suite 26, 88/90 Hatton Garden London EC1N 8PN on 11 December 2014 (1 page) |
26 February 2014 | Total exemption small company accounts made up to 31 January 2014 (4 pages) |
26 February 2014 | Total exemption small company accounts made up to 31 January 2014 (4 pages) |
18 October 2013 | Annual return made up to 30 September 2013 with a full list of shareholders Statement of capital on 2013-10-18
|
18 October 2013 | Registered office address changed from C/O Suite 26, 88/90 Hatton Garden Suite 26 88/90 Hatton Garden London EC1N 8PN United Kingdom on 18 October 2013 (1 page) |
18 October 2013 | Annual return made up to 30 September 2013 with a full list of shareholders Statement of capital on 2013-10-18
|
18 October 2013 | Total exemption small company accounts made up to 31 January 2013 (4 pages) |
18 October 2013 | Total exemption small company accounts made up to 31 January 2013 (4 pages) |
18 October 2013 | Registered office address changed from C/O Suite 26, 88/90 Hatton Garden Suite 26 88/90 Hatton Garden London EC1N 8PN United Kingdom on 18 October 2013 (1 page) |
6 December 2012 | Director's details changed for Jane Kathleen Wilson on 29 September 2012 (2 pages) |
6 December 2012 | Annual return made up to 30 September 2012 with a full list of shareholders (4 pages) |
6 December 2012 | Annual return made up to 30 September 2012 with a full list of shareholders (4 pages) |
6 December 2012 | Director's details changed for Jane Kathleen Wilson on 29 September 2012 (2 pages) |
25 October 2012 | Registered office address changed from 15 St Werburgh Street Chester Cheshire CH1 2DY on 25 October 2012 (1 page) |
25 October 2012 | Registered office address changed from 15 St Werburgh Street Chester Cheshire CH1 2DY on 25 October 2012 (1 page) |
10 October 2012 | Total exemption small company accounts made up to 31 January 2012 (4 pages) |
10 October 2012 | Total exemption small company accounts made up to 31 January 2012 (4 pages) |
17 October 2011 | Total exemption small company accounts made up to 31 January 2011 (3 pages) |
17 October 2011 | Total exemption small company accounts made up to 31 January 2011 (3 pages) |
6 October 2011 | Annual return made up to 30 September 2011 with a full list of shareholders (4 pages) |
6 October 2011 | Annual return made up to 30 September 2011 with a full list of shareholders (4 pages) |
18 November 2010 | Annual return made up to 14 October 2010 with a full list of shareholders (4 pages) |
18 November 2010 | Annual return made up to 14 October 2010 with a full list of shareholders (4 pages) |
8 October 2010 | Total exemption small company accounts made up to 31 January 2010 (4 pages) |
8 October 2010 | Total exemption small company accounts made up to 31 January 2010 (4 pages) |
19 November 2009 | Director's details changed for Jane Kathleen Wilson on 12 October 2009 (2 pages) |
19 November 2009 | Director's details changed for Jane Kathleen Wilson on 12 October 2009 (2 pages) |
19 November 2009 | Annual return made up to 14 October 2009 with a full list of shareholders (4 pages) |
19 November 2009 | Annual return made up to 14 October 2009 with a full list of shareholders (4 pages) |
17 November 2009 | Total exemption small company accounts made up to 31 January 2009 (4 pages) |
17 November 2009 | Total exemption small company accounts made up to 31 January 2009 (4 pages) |
12 March 2009 | Secretary appointed mrs alison tresias (1 page) |
12 March 2009 | Return made up to 14/10/08; full list of members (3 pages) |
12 March 2009 | Appointment terminated secretary james o'hare (1 page) |
12 March 2009 | Appointment terminated secretary james o'hare (1 page) |
12 March 2009 | Secretary appointed mrs alison tresias (1 page) |
12 March 2009 | Return made up to 14/10/08; full list of members (3 pages) |
14 October 2008 | Total exemption small company accounts made up to 31 January 2008 (4 pages) |
14 October 2008 | Total exemption small company accounts made up to 31 January 2008 (4 pages) |
5 August 2008 | Return made up to 14/10/07; full list of members (3 pages) |
5 August 2008 | Return made up to 14/10/07; full list of members (3 pages) |
12 September 2007 | Total exemption small company accounts made up to 31 January 2007 (4 pages) |
12 September 2007 | Total exemption small company accounts made up to 31 January 2007 (4 pages) |
27 October 2006 | Return made up to 14/10/06; full list of members (2 pages) |
27 October 2006 | Return made up to 14/10/06; full list of members (2 pages) |
24 October 2006 | Total exemption small company accounts made up to 31 January 2006 (4 pages) |
24 October 2006 | Total exemption small company accounts made up to 31 January 2006 (4 pages) |
31 October 2005 | Return made up to 14/10/05; full list of members (6 pages) |
31 October 2005 | Return made up to 14/10/05; full list of members (6 pages) |
12 September 2005 | Total exemption small company accounts made up to 31 January 2005 (3 pages) |
12 September 2005 | Total exemption small company accounts made up to 31 January 2005 (3 pages) |
15 December 2004 | Return made up to 14/10/04; full list of members (6 pages) |
15 December 2004 | Return made up to 14/10/04; full list of members (6 pages) |
28 May 2004 | Total exemption small company accounts made up to 31 January 2004 (4 pages) |
28 May 2004 | Total exemption small company accounts made up to 31 January 2004 (4 pages) |
9 December 2003 | Return made up to 14/10/03; full list of members (6 pages) |
9 December 2003 | Return made up to 14/10/03; full list of members (6 pages) |
8 July 2003 | Total exemption small company accounts made up to 31 January 2003 (4 pages) |
8 July 2003 | Total exemption small company accounts made up to 31 January 2003 (4 pages) |
22 May 2003 | Return made up to 14/10/02; full list of members
|
22 May 2003 | Return made up to 14/10/02; full list of members
|
18 September 2002 | Total exemption small company accounts made up to 31 January 2002 (4 pages) |
18 September 2002 | Total exemption small company accounts made up to 31 January 2002 (4 pages) |
21 January 2002 | Return made up to 14/10/01; full list of members (7 pages) |
21 January 2002 | Return made up to 14/10/01; full list of members (7 pages) |
19 July 2001 | Total exemption small company accounts made up to 31 January 2001 (4 pages) |
19 July 2001 | Total exemption small company accounts made up to 31 January 2001 (4 pages) |
5 December 2000 | Return made up to 14/10/00; full list of members
|
5 December 2000 | Return made up to 14/10/00; full list of members
|
8 June 2000 | New secretary appointed (2 pages) |
8 June 2000 | New secretary appointed (2 pages) |
22 April 2000 | Accounts for a small company made up to 31 January 2000 (5 pages) |
22 April 2000 | Accounts for a small company made up to 31 January 2000 (5 pages) |
20 October 1999 | New secretary appointed (2 pages) |
20 October 1999 | New secretary appointed (2 pages) |
19 October 1999 | Return made up to 14/10/99; full list of members
|
19 October 1999 | Return made up to 14/10/99; full list of members
|
11 March 1999 | Director resigned (1 page) |
11 March 1999 | Director resigned (1 page) |
9 March 1999 | Accounts for a small company made up to 31 January 1999 (4 pages) |
9 March 1999 | Accounts for a small company made up to 31 January 1999 (4 pages) |
22 December 1998 | Return made up to 14/10/98; no change of members (4 pages) |
22 December 1998 | Return made up to 14/10/98; no change of members (4 pages) |
21 April 1998 | Accounts for a small company made up to 31 January 1998 (5 pages) |
21 April 1998 | Accounts for a small company made up to 31 January 1998 (5 pages) |
27 October 1997 | Return made up to 14/10/97; no change of members (4 pages) |
27 October 1997 | Return made up to 14/10/97; no change of members (4 pages) |
1 October 1997 | Registered office changed on 01/10/97 from: 15 st werburgh street chester cheshire CH1 2DY (1 page) |
1 October 1997 | Registered office changed on 01/10/97 from: 15 st werburgh street chester cheshire CH1 2DY (1 page) |
26 September 1997 | Accounts for a small company made up to 1 February 1997 (6 pages) |
26 September 1997 | Accounts for a small company made up to 1 February 1997 (6 pages) |
26 September 1997 | Accounts for a small company made up to 1 February 1997 (6 pages) |
12 August 1997 | Company name changed o'hare's (l'pool) LIMITED\certificate issued on 13/08/97 (2 pages) |
12 August 1997 | Company name changed o'hare's (l'pool) LIMITED\certificate issued on 13/08/97 (2 pages) |
31 July 1997 | Registered office changed on 31/07/97 from: 307 breck road liverpool L5 6PY (1 page) |
31 July 1997 | Registered office changed on 31/07/97 from: 307 breck road liverpool L5 6PY (1 page) |
2 December 1996 | Return made up to 14/10/96; full list of members (6 pages) |
2 December 1996 | Return made up to 14/10/96; full list of members (6 pages) |
1 July 1996 | Accounts for a small company made up to 27 January 1996 (6 pages) |
1 July 1996 | Accounts for a small company made up to 27 January 1996 (6 pages) |
12 December 1995 | Return made up to 14/10/95; no change of members (4 pages) |
12 December 1995 | Return made up to 14/10/95; no change of members (4 pages) |
30 April 1995 | Accounts for a small company made up to 28 January 1995 (6 pages) |
30 April 1995 | Accounts for a small company made up to 28 January 1995 (6 pages) |
29 March 1995 | Resolutions
|
29 March 1995 | Resolutions
|