Chepstow Street
Manchester
M1 5JF
Director Name | Mr David James Hedley |
---|---|
Date of Birth | June 1953 (Born 70 years ago) |
Nationality | British |
Status | Closed |
Appointed | 11 December 1991(4 years, 8 months after company formation) |
Appointment Duration | 31 years, 8 months (closed 01 August 2023) |
Role | Surface Pattern Designer/Consu |
Country of Residence | England |
Correspondence Address | Rose Cottage Pinfold Lane Romiley Stockport Cheshire SK6 4NR |
Secretary Name | Mr David James Hedley |
---|---|
Nationality | British |
Status | Closed |
Appointed | 26 October 2005(18 years, 7 months after company formation) |
Appointment Duration | 17 years, 9 months (closed 01 August 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Rose Cottage Pinfold Lane Romiley Stockport Cheshire SK6 4NR |
Secretary Name | Arthur Hedley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 December 1991(4 years, 8 months after company formation) |
Appointment Duration | 13 years, 10 months (resigned 26 October 2005) |
Role | Company Director |
Correspondence Address | 43 Churchfield Shevington Wigan Lancashire WN6 8BE |
Website | awdesign.co.uk/temp.html |
---|---|
Telephone | 0161 3678064 |
Telephone region | Manchester |
Registered Address | Suite 4 Aus-Bore House Manchester Road Wilmslow SK9 1BQ |
---|---|
Region | North West |
Constituency | Tatton |
County | Cheshire |
Parish | Wilmslow |
Ward | Wilmslow East |
Built Up Area | Greater Manchester |
Address Matches | 2 other UK companies use this postal address |
999 at £1 | D.j. Hedley 99.90% Ordinary |
---|---|
1 at £1 | A.e. Bell 0.10% Ordinary |
Year | 2014 |
---|---|
Net Worth | £185,062 |
Cash | £78,528 |
Current Liabilities | £109,178 |
Latest Accounts | 30 April 2019 (5 years ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
5 December 2005 | Delivered on: 6 December 2005 Persons entitled: Hsbc Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 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 |
---|---|
24 January 1995 | Delivered on: 1 February 1995 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/Hold property known as land/blds on east side of railway st,hyde cheshire and the proceeds of sale thereof; t/no.gm 53184. floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Outstanding |
7 November 2017 | Confirmation statement made on 5 November 2017 with no updates (3 pages) |
---|---|
27 January 2017 | Total exemption small company accounts made up to 30 April 2016 (8 pages) |
10 November 2016 | Confirmation statement made on 5 November 2016 with updates (5 pages) |
5 November 2015 | Annual return made up to 5 November 2015 with a full list of shareholders Statement of capital on 2015-11-05
|
5 November 2015 | Annual return made up to 5 November 2015 with a full list of shareholders Statement of capital on 2015-11-05
|
16 October 2015 | Total exemption small company accounts made up to 30 April 2015 (9 pages) |
5 November 2014 | Annual return made up to 5 November 2014 with a full list of shareholders Statement of capital on 2014-11-05
|
5 November 2014 | Annual return made up to 5 November 2014 with a full list of shareholders Statement of capital on 2014-11-05
|
26 September 2014 | Total exemption small company accounts made up to 30 April 2014 (8 pages) |
5 November 2013 | Annual return made up to 5 November 2013 with a full list of shareholders Statement of capital on 2013-11-05
|
5 November 2013 | Annual return made up to 5 November 2013 with a full list of shareholders Statement of capital on 2013-11-05
|
20 September 2013 | Total exemption small company accounts made up to 30 April 2013 (15 pages) |
12 June 2013 | Director's details changed for Andrew Eden Bell on 7 June 2013 (2 pages) |
12 June 2013 | Director's details changed for Andrew Eden Bell on 7 June 2013 (2 pages) |
5 November 2012 | Annual return made up to 5 November 2012 with a full list of shareholders (5 pages) |
5 November 2012 | Annual return made up to 5 November 2012 with a full list of shareholders (5 pages) |
8 October 2012 | Total exemption small company accounts made up to 30 April 2012 (6 pages) |
23 November 2011 | Annual return made up to 5 November 2011 with a full list of shareholders (5 pages) |
23 November 2011 | Annual return made up to 5 November 2011 with a full list of shareholders (5 pages) |
19 August 2011 | Total exemption small company accounts made up to 30 April 2011 (6 pages) |
6 January 2011 | Annual return made up to 5 November 2010 with a full list of shareholders (5 pages) |
6 January 2011 | Annual return made up to 5 November 2010 with a full list of shareholders (5 pages) |
27 August 2010 | Total exemption small company accounts made up to 30 April 2010 (6 pages) |
9 November 2009 | Director's details changed for David James Hedley on 9 November 2009 (2 pages) |
9 November 2009 | Annual return made up to 5 November 2009 with a full list of shareholders (6 pages) |
9 November 2009 | Director's details changed for Andrew Eden Bell on 9 November 2009 (2 pages) |
9 November 2009 | Director's details changed for David James Hedley on 9 November 2009 (2 pages) |
9 November 2009 | Annual return made up to 5 November 2009 with a full list of shareholders (6 pages) |
9 November 2009 | Director's details changed for Andrew Eden Bell on 9 November 2009 (2 pages) |
24 August 2009 | Total exemption small company accounts made up to 30 April 2009 (6 pages) |
12 November 2008 | Return made up to 05/11/08; full list of members (4 pages) |
12 November 2008 | Director's change of particulars / andrew bell / 15/11/2007 (1 page) |
10 November 2008 | Total exemption small company accounts made up to 30 April 2008 (6 pages) |
29 November 2007 | Return made up to 05/11/07; no change of members (7 pages) |
17 August 2007 | Total exemption small company accounts made up to 30 April 2007 (6 pages) |
15 February 2007 | Total exemption small company accounts made up to 30 April 2006 (6 pages) |
8 December 2006 | Return made up to 05/11/06; full list of members (7 pages) |
14 February 2006 | Total exemption small company accounts made up to 30 April 2005 (6 pages) |
6 December 2005 | Particulars of mortgage/charge (3 pages) |
1 December 2005 | Return made up to 05/11/05; full list of members (7 pages) |
11 November 2005 | New secretary appointed (2 pages) |
11 November 2005 | Secretary resigned (1 page) |
9 February 2005 | Total exemption small company accounts made up to 30 April 2004 (6 pages) |
19 November 2004 | Return made up to 05/11/04; full list of members (7 pages) |
4 February 2004 | Total exemption small company accounts made up to 30 April 2003 (5 pages) |
18 November 2003 | Return made up to 05/11/03; full list of members (7 pages) |
2 December 2002 | Return made up to 23/11/02; full list of members (7 pages) |
22 July 2002 | Total exemption small company accounts made up to 30 April 2002 (5 pages) |
4 December 2001 | Return made up to 23/11/01; full list of members (6 pages) |
6 November 2001 | Total exemption small company accounts made up to 30 April 2001 (5 pages) |
7 December 2000 | Return made up to 23/11/00; full list of members
|
14 August 2000 | Accounts for a small company made up to 30 April 2000 (5 pages) |
1 December 1999 | Return made up to 23/11/99; full list of members (6 pages) |
16 July 1999 | Accounts for a small company made up to 30 April 1999 (5 pages) |
18 November 1998 | Return made up to 23/11/98; no change of members (4 pages) |
1 July 1998 | Accounts for a small company made up to 30 April 1998 (6 pages) |
4 December 1997 | Director's particulars changed (2 pages) |
4 December 1997 | Return made up to 23/11/97; no change of members (4 pages) |
22 July 1997 | Accounts for a small company made up to 30 April 1997 (6 pages) |
2 December 1996 | Return made up to 23/11/96; full list of members (6 pages) |
18 July 1996 | Accounts for a small company made up to 30 April 1996 (7 pages) |
28 November 1995 | Return made up to 23/11/95; no change of members
|