Laburnum Lane, Hale
Altrincham
Cheshire
WA15 0JS
Director Name | Mrs Madelaine Fitzgerald |
---|---|
Date of Birth | June 1954 (Born 69 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 August 2012(25 years, 9 months after company formation) |
Appointment Duration | 11 years, 8 months |
Role | Physiotherapist |
Country of Residence | United Kingdom |
Correspondence Address | Suite J The Courtyard Earl Road Cheadle Hulme Cheadle SK8 6GN |
Secretary Name | Mr David Antony Tommis |
---|---|
Status | Current |
Appointed | 23 May 2019(32 years, 7 months after company formation) |
Appointment Duration | 4 years, 11 months |
Role | Company Director |
Correspondence Address | Suite J The Courtyard Earl Road Cheadle Hulme Cheadle SK8 6GN |
Director Name | Mrs Muriel Margery Dorothy Emily Davies |
---|---|
Date of Birth | June 1911 (Born 112 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 September 1991(4 years, 11 months after company formation) |
Appointment Duration | 7 years, 7 months (resigned 20 May 1999) |
Role | Retired |
Correspondence Address | 4 Laburnum Court Hale Altrincham Cheshire WA15 0JS |
Director Name | Mr George Arthur Evans |
---|---|
Date of Birth | May 1910 (Born 114 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 September 1991(4 years, 11 months after company formation) |
Appointment Duration | 7 years, 8 months (resigned 06 June 1999) |
Role | Retired |
Correspondence Address | 1 Laburnum Court Hale Altrincham Cheshire WA15 0JS |
Director Name | Elizabeth Adelaide Mills |
---|---|
Date of Birth | February 1921 (Born 103 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 September 1991(4 years, 11 months after company formation) |
Appointment Duration | 17 years (resigned 30 September 2008) |
Role | Retired |
Correspondence Address | 2 Laburnum Court Hale Altrincham Cheshire WA15 0JS |
Director Name | Mrs Louie Elaine Campbell Rocca |
---|---|
Date of Birth | July 1917 (Born 106 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 September 1991(4 years, 11 months after company formation) |
Appointment Duration | 18 years, 8 months (resigned 22 May 2010) |
Role | Retired |
Correspondence Address | 3 Laburnum Court Hale Altrincham Cheshire WA15 0JS |
Secretary Name | Elizabeth Adelaide Mills |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 September 1991(4 years, 11 months after company formation) |
Appointment Duration | 8 years (resigned 25 September 1999) |
Role | Company Director |
Correspondence Address | 2 Laburnum Court Hale Altrincham Cheshire WA15 0JS |
Director Name | Winifred Bertha Hardern |
---|---|
Date of Birth | December 1912 (Born 111 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 June 1999(12 years, 7 months after company formation) |
Appointment Duration | 11 years, 5 months (resigned 08 November 2010) |
Role | Retired |
Correspondence Address | 1 Laburnum Court Laburnum Lane, Hale Altrincham Cheshire WA15 0JS |
Director Name | Judith Elaine Sutherland |
---|---|
Date of Birth | October 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2010(23 years, 5 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 09 August 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 14 Harrop Road Hale Altrincham Cheshire WA15 9BX |
Director Name | Peter Kenneth Hardern |
---|---|
Date of Birth | July 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 November 2010(24 years after company formation) |
Appointment Duration | 5 months (resigned 08 April 2011) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 40 Bower Road Hale Altrincham Cheshire WA15 9DX |
Registered Address | Suite J The Courtyard Earl Road Cheadle Hulme Cheadle SK8 6GN |
---|---|
Region | North West |
Constituency | Tatton |
County | Cheshire |
Parish | Handforth |
Ward | Handforth |
Built Up Area | Greater Manchester |
Address Matches | Over 20 other UK companies use this postal address |
1 at £1 | C.c. Higgins 25.00% Ordinary |
---|---|
1 at £1 | Howard Victor Seaton & Lesley Ruth Seaton 25.00% Ordinary |
1 at £1 | Madelene Fitzgerald 25.00% Ordinary |
1 at £1 | Stewart Hough 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £10 |
Cash | £2,664 |
Current Liabilities | £3,400 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 4 May 2023 (11 months, 3 weeks ago) |
---|---|
Next Return Due | 18 May 2024 (3 weeks, 3 days from now) |
1 June 2017 | Total exemption full accounts made up to 31 March 2017 (2 pages) |
---|---|
8 May 2017 | Confirmation statement made on 4 May 2017 with updates (6 pages) |
26 June 2016 | Total exemption small company accounts made up to 31 March 2016 (1 page) |
11 May 2016 | Annual return made up to 4 May 2016 with a full list of shareholders Statement of capital on 2016-05-11
|
4 June 2015 | Total exemption small company accounts made up to 31 March 2015 (1 page) |
16 May 2015 | Annual return made up to 4 May 2015 with a full list of shareholders Statement of capital on 2015-05-16
|
16 May 2015 | Annual return made up to 4 May 2015 with a full list of shareholders Statement of capital on 2015-05-16
|
12 August 2014 | Total exemption small company accounts made up to 31 March 2014 (1 page) |
7 May 2014 | Annual return made up to 4 May 2014 with a full list of shareholders Statement of capital on 2014-05-07
|
7 May 2014 | Annual return made up to 4 May 2014 with a full list of shareholders Statement of capital on 2014-05-07
|
5 June 2013 | Total exemption small company accounts made up to 31 March 2013 (1 page) |
23 May 2013 | Annual return made up to 4 May 2013 with a full list of shareholders (4 pages) |
23 May 2013 | Annual return made up to 4 May 2013 with a full list of shareholders (4 pages) |
9 August 2012 | Termination of appointment of Judith Sutherland as a director (1 page) |
9 August 2012 | Appointment of Mrs Madelaine Fitzgerald as a director (2 pages) |
20 July 2012 | Total exemption small company accounts made up to 31 March 2012 (1 page) |
27 June 2012 | Previous accounting period shortened from 25 September 2012 to 31 March 2012 (1 page) |
23 May 2012 | Total exemption small company accounts made up to 25 September 2011 (2 pages) |
10 May 2012 | Annual return made up to 4 May 2012 with a full list of shareholders (5 pages) |
10 May 2012 | Annual return made up to 4 May 2012 with a full list of shareholders (5 pages) |
4 May 2011 | Termination of appointment of Peter Hardern as a director (1 page) |
4 May 2011 | Annual return made up to 4 May 2011 with a full list of shareholders (5 pages) |
4 May 2011 | Annual return made up to 4 May 2011 with a full list of shareholders (5 pages) |
11 April 2011 | Registered office address changed from Flat 4,Laburnam Court Laburnam Lane Hale Cheshire WA15 0JS on 11 April 2011 (1 page) |
30 March 2011 | Annual return made up to 25 September 2007 (10 pages) |
28 March 2011 | Termination of appointment of Elizabeth Mills as a director (1 page) |
28 March 2011 | Termination of appointment of Winifred Hardern as a director (2 pages) |
28 March 2011 | Annual return made up to 25 September 2009 with a full list of shareholders (10 pages) |
28 March 2011 | Accounts for a dormant company made up to 25 September 2010 (3 pages) |
28 March 2011 | Accounts for a dormant company made up to 25 September 2006 (2 pages) |
28 March 2011 | Accounts for a dormant company made up to 25 September 2009 (3 pages) |
28 March 2011 | Accounts for a dormant company made up to 25 September 2005 (2 pages) |
28 March 2011 | Annual return made up to 25 September 2010 with a full list of shareholders (14 pages) |
28 March 2011 | Termination of appointment of Louie Rocca as a director (2 pages) |
28 March 2011 | Accounts for a dormant company made up to 25 September 2008 (2 pages) |
28 March 2011 | Appointment of Peter Kenneth Hardern as a director (3 pages) |
28 March 2011 | Accounts for a dormant company made up to 25 September 2007 (2 pages) |
28 March 2011 | Annual return made up to 25 September 2008 (10 pages) |
28 March 2011 | Annual return made up to 25 September 2006 with a full list of shareholders (10 pages) |
28 March 2011 | Appointment of Judith Elaine Sutherland as a director (3 pages) |
25 March 2011 | Restoration by order of the court (3 pages) |
5 September 2006 | Final Gazette dissolved via voluntary strike-off (1 page) |
23 May 2006 | First Gazette notice for voluntary strike-off (1 page) |
10 April 2006 | Application for striking-off (1 page) |
21 November 2005 | Return made up to 25/09/05; full list of members (8 pages) |
29 April 2005 | Accounts for a dormant company made up to 25 September 2004 (2 pages) |
29 October 2004 | Return made up to 25/09/04; full list of members (8 pages) |
22 October 2003 | Return made up to 25/09/03; full list of members (8 pages) |
22 October 2003 | Accounts for a dormant company made up to 25 September 2003 (2 pages) |
4 November 2002 | Accounts for a dormant company made up to 25 September 2002 (1 page) |
4 November 2002 | Return made up to 25/09/02; full list of members (7 pages) |
24 October 2001 | Accounts for a dormant company made up to 25 September 2001 (1 page) |
24 October 2001 | Return made up to 25/09/01; no change of members (5 pages) |
27 October 2000 | Accounts for a dormant company made up to 25 September 2000 (1 page) |
27 October 2000 | Return made up to 25/09/00; no change of members (7 pages) |
5 November 1999 | Return made up to 25/09/99; full list of members
|
22 October 1999 | Secretary resigned (1 page) |
22 October 1999 | New secretary appointed (2 pages) |
22 October 1999 | Accounts for a dormant company made up to 25 September 1999 (1 page) |
22 October 1999 | New director appointed (2 pages) |
30 September 1998 | Return made up to 25/09/98; no change of members (4 pages) |
30 September 1998 | Accounts for a dormant company made up to 25 September 1998 (1 page) |
30 September 1997 | Accounts for a dormant company made up to 25 September 1997 (1 page) |
30 September 1997 | Return made up to 25/09/97; no change of members (4 pages) |
22 May 1997 | Accounts for a dormant company made up to 25 September 1996 (1 page) |
27 September 1996 | Return made up to 25/09/96; full list of members (7 pages) |
29 September 1995 | Accounts for a dormant company made up to 25 September 1995 (1 page) |
29 September 1995 | Return made up to 25/09/95; no change of members (4 pages) |
15 January 1987 | Resolutions
|
22 October 1986 | Certificate of Incorporation (1 page) |