Culcheth
Warrington
WA3 4NR
Director Name | Mrs Jaqueline Mary Hehir |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 August 1998(1 year, 10 months after company formation) |
Appointment Duration | 25 years, 8 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 71 Hob Hey Lane Culcheth Warrington Cheshire WA3 4NR |
Director Name | Mr Samuel David Hehir |
---|---|
Date of Birth | May 1995 (Born 29 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 March 2023(26 years, 6 months after company formation) |
Appointment Duration | 1 year, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 95 London Road Stockton Heath Warrington WA4 6LG |
Director Name | Mr Kenneth Ross |
---|---|
Date of Birth | December 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 October 1996(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Manor House 88 Twiss Green Lane Culcheth Warrington Cheshire WA3 4HX |
Director Name | Mrs Jean Mary Ross |
---|---|
Date of Birth | April 1933 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 October 1996(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 95 London Road Stockton Heath Warrington WA4 6LG |
Secretary Name | Mrs Jean Mary Ross |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 October 1996(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Manor House 88 Twiss Green Lane Culcheth Warrington Cheshire WA3 4HX |
Director Name | Mr Christopher Mark Ross |
---|---|
Date of Birth | August 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 August 1998(1 year, 10 months after company formation) |
Appointment Duration | 7 years, 5 months (resigned 24 January 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 23 Pendle Gardens Culcheth Warrington Cheshire WA3 4LU |
Director Name | Mrs Naomi Jane Ross |
---|---|
Date of Birth | November 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 August 1998(1 year, 10 months after company formation) |
Appointment Duration | 7 years, 5 months (resigned 24 January 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 23 Pendle Gardens Culcheth Warrington WA3 4LU |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 October 1996(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 October 1996(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Website | modisto.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01925 600745 |
Telephone region | Warrington |
Registered Address | 95 London Road Stockton Heath Warrington WA4 6LG |
---|---|
Region | North West |
Constituency | Warrington South |
County | Cheshire |
Parish | Stockton Heath |
Ward | Stockton Heath |
Built Up Area | Warrington |
500 at £1 | M. Alan Hehir 25.00% Ordinary |
---|---|
500 at £1 | Mr K. Ross 25.00% Ordinary |
500 at £1 | Mrs J.m. Ross 25.00% Ordinary |
500 at £1 | Mrs J.m.b. Hehir 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £154,234 |
Cash | £230,810 |
Current Liabilities | £122,173 |
Latest Accounts | 30 April 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
Latest Return | 27 January 2024 (3 months ago) |
---|---|
Next Return Due | 10 February 2025 (9 months, 2 weeks from now) |
27 November 1998 | Delivered on: 3 December 1998 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Outstanding |
---|
16 November 2020 | Total exemption full accounts made up to 30 April 2020 (10 pages) |
---|---|
27 January 2020 | Confirmation statement made on 27 January 2020 with no updates (3 pages) |
22 November 2019 | Total exemption full accounts made up to 30 April 2019 (11 pages) |
13 August 2019 | Previous accounting period extended from 31 March 2019 to 30 April 2019 (1 page) |
31 December 2018 | Confirmation statement made on 28 December 2018 with no updates (3 pages) |
5 November 2018 | Total exemption full accounts made up to 31 March 2018 (11 pages) |
2 January 2018 | Confirmation statement made on 28 December 2017 with no updates (3 pages) |
2 January 2018 | Confirmation statement made on 28 December 2017 with no updates (3 pages) |
20 November 2017 | Total exemption full accounts made up to 31 March 2017 (11 pages) |
20 November 2017 | Total exemption full accounts made up to 31 March 2017 (11 pages) |
27 June 2017 | Termination of appointment of Jean Mary Ross as a secretary on 27 June 2017 (1 page) |
27 June 2017 | Termination of appointment of Jean Mary Ross as a director on 27 June 2017 (1 page) |
27 June 2017 | Termination of appointment of Jean Mary Ross as a director on 27 June 2017 (1 page) |
27 June 2017 | Termination of appointment of Jean Mary Ross as a secretary on 27 June 2017 (1 page) |
28 February 2017 | Confirmation statement made on 28 December 2016 with updates (8 pages) |
28 February 2017 | Confirmation statement made on 28 December 2016 with updates (8 pages) |
23 February 2017 | Termination of appointment of Kenneth Ross as a director on 22 July 2016 (1 page) |
23 February 2017 | Termination of appointment of Kenneth Ross as a director on 22 July 2016 (1 page) |
22 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
22 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
27 January 2016 | Annual return made up to 28 December 2015 with a full list of shareholders Statement of capital on 2016-01-27
|
27 January 2016 | Annual return made up to 28 December 2015 with a full list of shareholders Statement of capital on 2016-01-27
|
30 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
30 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
26 February 2015 | Registered office address changed from 84 London Road Stockton Heath Warrington WA4 6LE to 95 London Road Stockton Heath Warrington WA4 6LG on 26 February 2015 (1 page) |
26 February 2015 | Annual return made up to 28 December 2014 with a full list of shareholders Statement of capital on 2015-02-26
|
26 February 2015 | Registered office address changed from 95 London Road Stockton Heath Warrington WA4 6LG to 95 London Road Stockton Heath Warrington WA4 6LG on 26 February 2015 (1 page) |
26 February 2015 | Registered office address changed from 84 London Road Stockton Heath Warrington WA4 6LE to 95 London Road Stockton Heath Warrington WA4 6LG on 26 February 2015 (1 page) |
26 February 2015 | Registered office address changed from 95 London Road Stockton Heath Warrington WA4 6LG to 95 London Road Stockton Heath Warrington WA4 6LG on 26 February 2015 (1 page) |
26 February 2015 | Annual return made up to 28 December 2014 with a full list of shareholders Statement of capital on 2015-02-26
|
15 January 2015 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
15 January 2015 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
23 January 2014 | Annual return made up to 28 December 2013 with a full list of shareholders Statement of capital on 2014-01-23
|
23 January 2014 | Annual return made up to 28 December 2013 with a full list of shareholders Statement of capital on 2014-01-23
|
23 December 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
23 December 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
23 January 2013 | Annual return made up to 28 December 2012 with a full list of shareholders (7 pages) |
23 January 2013 | Annual return made up to 28 December 2012 with a full list of shareholders (7 pages) |
6 January 2013 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
6 January 2013 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
30 December 2011 | Annual return made up to 28 December 2011 with a full list of shareholders (7 pages) |
30 December 2011 | Annual return made up to 28 December 2011 with a full list of shareholders (7 pages) |
22 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
22 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
15 March 2011 | Director's details changed for Alan Hehir on 1 December 2009 (2 pages) |
15 March 2011 | Director's details changed for Mr Kenneth Ross on 1 December 2009 (2 pages) |
15 March 2011 | Annual return made up to 28 December 2010 with a full list of shareholders (7 pages) |
15 March 2011 | Director's details changed for Jaqueline Mary Hehir on 1 December 2009 (2 pages) |
15 March 2011 | Director's details changed for Alan Hehir on 1 December 2009 (2 pages) |
15 March 2011 | Director's details changed for Jaqueline Mary Hehir on 1 December 2009 (2 pages) |
15 March 2011 | Director's details changed for Mr Kenneth Ross on 1 December 2009 (2 pages) |
15 March 2011 | Annual return made up to 28 December 2010 with a full list of shareholders (7 pages) |
15 March 2011 | Director's details changed for Alan Hehir on 1 December 2009 (2 pages) |
15 March 2011 | Director's details changed for Mr Kenneth Ross on 1 December 2009 (2 pages) |
15 March 2011 | Director's details changed for Jaqueline Mary Hehir on 1 December 2009 (2 pages) |
4 January 2011 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
4 January 2011 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
31 March 2010 | Annual return made up to 28 December 2009 with a full list of shareholders (5 pages) |
31 March 2010 | Annual return made up to 28 December 2009 with a full list of shareholders (5 pages) |
30 March 2010 | Director's details changed for Mrs Jean Mary Ross on 30 March 2010 (2 pages) |
30 March 2010 | Director's details changed for Mrs Jean Mary Ross on 30 March 2010 (2 pages) |
21 October 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
21 October 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
2 April 2009 | Return made up to 28/12/08; full list of members (5 pages) |
2 April 2009 | Return made up to 28/12/08; full list of members (5 pages) |
16 October 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
16 October 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
19 August 2008 | Return made up to 28/12/07; full list of members (5 pages) |
19 August 2008 | Return made up to 28/12/07; full list of members (5 pages) |
25 January 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
25 January 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
26 September 2007 | Return made up to 28/12/06; full list of members
|
26 September 2007 | Return made up to 28/12/06; full list of members
|
30 March 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
30 March 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
31 January 2006 | Director resigned (1 page) |
31 January 2006 | Director resigned (1 page) |
31 January 2006 | Director resigned (1 page) |
31 January 2006 | Director resigned (1 page) |
23 January 2006 | Return made up to 28/12/05; full list of members (10 pages) |
23 January 2006 | Return made up to 28/12/05; full list of members (10 pages) |
10 January 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
10 January 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
3 February 2005 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
3 February 2005 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
25 January 2005 | Return made up to 28/12/04; full list of members (10 pages) |
25 January 2005 | Return made up to 28/12/04; full list of members (10 pages) |
3 March 2004 | Return made up to 28/12/03; full list of members (10 pages) |
3 March 2004 | Return made up to 28/12/03; full list of members (10 pages) |
27 September 2003 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
27 September 2003 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
7 April 2003 | Return made up to 28/12/02; full list of members
|
7 April 2003 | Return made up to 28/12/02; full list of members
|
30 December 2002 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
30 December 2002 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
4 February 2002 | Accounts for a small company made up to 31 March 2001 (5 pages) |
4 February 2002 | Accounts for a small company made up to 31 March 2001 (5 pages) |
3 January 2002 | Return made up to 28/12/01; full list of members (9 pages) |
3 January 2002 | Return made up to 28/12/01; full list of members (9 pages) |
12 January 2001 | Return made up to 08/11/00; full list of members
|
12 January 2001 | Return made up to 08/11/00; full list of members
|
10 January 2001 | Accounts for a small company made up to 31 March 2000 (5 pages) |
10 January 2001 | Accounts for a small company made up to 31 March 2000 (5 pages) |
26 January 2000 | Accounts for a small company made up to 31 March 1999 (5 pages) |
26 January 2000 | Accounts for a small company made up to 31 March 1999 (5 pages) |
16 November 1999 | Return made up to 08/11/99; full list of members (9 pages) |
16 November 1999 | Return made up to 08/11/99; full list of members (9 pages) |
3 December 1998 | Particulars of mortgage/charge (3 pages) |
3 December 1998 | Particulars of mortgage/charge (3 pages) |
2 December 1998 | Return made up to 12/11/98; full list of members
|
2 December 1998 | Return made up to 12/11/98; full list of members
|
24 August 1998 | New director appointed (2 pages) |
24 August 1998 | New director appointed (2 pages) |
14 August 1998 | Ad 10/08/98--------- £ si 2998@1=2998 £ ic 2/3000 (2 pages) |
14 August 1998 | Ad 10/08/98--------- £ si 2998@1=2998 £ ic 2/3000 (2 pages) |
14 August 1998 | New director appointed (2 pages) |
14 August 1998 | New director appointed (2 pages) |
14 August 1998 | New director appointed (2 pages) |
14 August 1998 | New director appointed (2 pages) |
14 August 1998 | New director appointed (2 pages) |
14 August 1998 | New director appointed (2 pages) |
17 April 1998 | Accounts for a dormant company made up to 31 March 1998 (1 page) |
17 April 1998 | Accounts for a dormant company made up to 31 March 1998 (1 page) |
7 November 1997 | Return made up to 02/10/97; full list of members (6 pages) |
7 November 1997 | Return made up to 02/10/97; full list of members (6 pages) |
4 December 1996 | Accounting reference date extended from 31/10/97 to 31/03/98 (1 page) |
4 December 1996 | Accounting reference date extended from 31/10/97 to 31/03/98 (1 page) |
26 November 1996 | Ad 02/10/96--------- £ si 2@1=2 £ ic 2/4 (2 pages) |
26 November 1996 | Ad 02/10/96--------- £ si 2@1=2 £ ic 2/4 (2 pages) |
14 October 1996 | New secretary appointed;new director appointed (2 pages) |
14 October 1996 | New director appointed (2 pages) |
14 October 1996 | Director resigned (1 page) |
14 October 1996 | Secretary resigned (1 page) |
14 October 1996 | Registered office changed on 14/10/96 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page) |
14 October 1996 | Secretary resigned (1 page) |
14 October 1996 | New secretary appointed;new director appointed (2 pages) |
14 October 1996 | Registered office changed on 14/10/96 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page) |
14 October 1996 | Director resigned (1 page) |
14 October 1996 | New director appointed (2 pages) |
2 October 1996 | Incorporation (13 pages) |
2 October 1996 | Incorporation (13 pages) |