Whitefield
Manchester
Lancashire
M45 7LF
Director Name | Mr James Andrew Dempsey |
---|---|
Date of Birth | August 1948 (Born 75 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 April 2005(14 years, 1 month after company formation) |
Appointment Duration | 19 years |
Role | Co Director |
Country of Residence | England |
Correspondence Address | 3 Higher Croft Whitefield Manchester M45 7LY |
Secretary Name | Mr James Andrew Dempsey |
---|---|
Nationality | British |
Status | Current |
Appointed | 25 June 2005(14 years, 3 months after company formation) |
Appointment Duration | 18 years, 10 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3 Higher Croft Whitefield Manchester M45 7LY |
Director Name | Mr James Andrew Dempsey |
---|---|
Date of Birth | August 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 March 1993(2 years after company formation) |
Appointment Duration | 5 years, 3 months (resigned 26 June 1998) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3 Higher Croft Whitefield Manchester M45 7LY |
Director Name | Mr Philip Maurice Estry |
---|---|
Date of Birth | January 1936 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 March 1993(2 years after company formation) |
Appointment Duration | 1 year, 5 months (resigned 01 September 1994) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4 Ringley Drive Whitefield Manchester Lancashire M45 7LF |
Secretary Name | Mr James Andrew Dempsey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 March 1993(2 years after company formation) |
Appointment Duration | 2 years, 5 months (resigned 15 August 1995) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3 Higher Croft Whitefield Manchester M45 7LY |
Secretary Name | Mr Graham John Orme |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 August 1995(4 years, 5 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 14 July 1999) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 379 Parr Lane Unsworth Bury Lancashire BL9 8PH |
Director Name | Hillingdon Shirt Company Limited (Corporation) |
---|---|
Date of Birth | April 1972 (Born 52 years ago) |
Status | Resigned |
Appointed | 01 September 1994(3 years, 5 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 15 August 1995) |
Correspondence Address | 68 Derby Street Manchester Lancashire M8 8AT |
Secretary Name | Derby Street Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 July 1999(8 years, 4 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 25 June 2005) |
Correspondence Address | 68 Derby Street Manchester Lancashire M8 8AT |
Registered Address | Trinity Chambers 8 Suez Street Warrington Cheshire WA1 1EG |
---|---|
Region | North West |
Constituency | Warrington South |
County | Cheshire |
Ward | Bewsey and Whitecross |
Built Up Area | Warrington |
Address Matches | Over 60 other UK companies use this postal address |
2 at £1 | Hillingdon International LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £51,670 |
Cash | £68 |
Current Liabilities | £7,716 |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 29 March 2025 (11 months, 1 week from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 29 June |
Latest Return | 6 May 2023 (11 months, 3 weeks ago) |
---|---|
Next Return Due | 20 May 2024 (3 weeks, 3 days from now) |
24 March 2017 | Total exemption small company accounts made up to 30 June 2016 (5 pages) |
---|---|
22 March 2017 | Confirmation statement made on 11 March 2017 with updates (5 pages) |
29 March 2016 | Total exemption small company accounts made up to 30 June 2015 (4 pages) |
15 March 2016 | Annual return made up to 11 March 2016 with a full list of shareholders Statement of capital on 2016-03-15
|
12 April 2015 | Total exemption small company accounts made up to 30 June 2014 (5 pages) |
24 March 2015 | Annual return made up to 11 March 2015 with a full list of shareholders Statement of capital on 2015-03-24
|
16 March 2015 | Registered office address changed from Halton View Villas 3-5 Wilson Patten Street Warrington WA1 1PG to Trinity Chambers 8 Suez Street Warrington Cheshire WA1 1EG on 16 March 2015 (1 page) |
18 August 2014 | Previous accounting period extended from 31 March 2014 to 30 June 2014 (3 pages) |
11 March 2014 | Annual return made up to 11 March 2014 with a full list of shareholders Statement of capital on 2014-03-11
|
2 January 2014 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
13 May 2013 | Annual return made up to 11 March 2013 with a full list of shareholders (5 pages) |
21 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
12 March 2012 | Annual return made up to 11 March 2012 with a full list of shareholders (5 pages) |
22 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
19 December 2011 | Registered office address changed from 69 Windsor Road Prestwich Manchester M25 0DB on 19 December 2011 (1 page) |
15 April 2011 | Annual return made up to 11 March 2011 with a full list of shareholders (5 pages) |
22 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
8 June 2010 | Annual return made up to 11 March 2010 with a full list of shareholders (5 pages) |
20 November 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
8 September 2009 | Return made up to 11/03/09; full list of members (3 pages) |
7 May 2009 | Return made up to 11/03/08; full list of members (3 pages) |
31 January 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
1 February 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
14 March 2007 | Return made up to 11/03/07; full list of members (2 pages) |
5 December 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
6 September 2006 | Return made up to 11/03/06; full list of members (2 pages) |
1 February 2006 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
20 September 2005 | Secretary resigned (1 page) |
20 September 2005 | New secretary appointed (2 pages) |
10 May 2005 | New director appointed (3 pages) |
4 April 2005 | Return made up to 11/03/05; full list of members (2 pages) |
31 January 2005 | Total exemption small company accounts made up to 31 March 2004 (3 pages) |
26 May 2004 | Total exemption small company accounts made up to 31 March 2003 (3 pages) |
19 May 2004 | Return made up to 11/03/04; full list of members (6 pages) |
31 March 2003 | Return made up to 11/03/03; full list of members (6 pages) |
9 October 2002 | Total exemption small company accounts made up to 31 March 2002 (3 pages) |
6 March 2002 | Return made up to 11/03/02; full list of members (6 pages) |
5 February 2002 | Total exemption small company accounts made up to 31 March 2001 (3 pages) |
6 September 2001 | Registered office changed on 06/09/01 from: c/o H.chadwick & co suite 3 19-23 crofts bank road manchester M31 1TZ (1 page) |
22 March 2001 | Return made up to 11/03/01; full list of members (6 pages) |
1 February 2001 | Accounts for a small company made up to 31 March 2000 (3 pages) |
4 April 2000 | Return made up to 11/03/00; full list of members (6 pages) |
26 January 2000 | Accounts for a small company made up to 31 March 1999 (3 pages) |
21 July 1999 | Secretary resigned (1 page) |
21 July 1999 | New secretary appointed (2 pages) |
20 April 1999 | Return made up to 11/03/99; full list of members (7 pages) |
10 November 1998 | Accounts for a small company made up to 31 March 1998 (3 pages) |
3 July 1998 | New director appointed (2 pages) |
3 July 1998 | Director resigned (1 page) |
16 April 1998 | Return made up to 11/03/98; no change of members (5 pages) |
2 January 1998 | Accounts for a small company made up to 31 March 1997 (4 pages) |
3 April 1997 | Return made up to 11/03/97; no change of members (5 pages) |
20 August 1996 | Accounts for a small company made up to 31 March 1996 (4 pages) |
17 April 1996 | Return made up to 11/03/96; full list of members (7 pages) |
30 November 1995 | Full accounts made up to 31 March 1995 (8 pages) |
15 June 1995 | Secretary resigned (2 pages) |
15 June 1995 | Director resigned (2 pages) |
27 April 1995 | Return made up to 11/03/95; change of members (10 pages) |
11 March 1991 | Incorporation (16 pages) |