Company NameHoe Hoe Hoe Limited
DirectorsAshley Patrick Hayes and Sheron Mary Bernadette Hayes
Company StatusActive
Company Number03415702
CategoryPrivate Limited Company
Incorporation Date6 August 1997(26 years, 9 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5263Other non-store retail sale
SIC 47990Other retail sale not in stores, stalls or markets

Directors

Director NameMr Ashley Patrick Hayes
Date of BirthJuly 1990 (Born 33 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2022(24 years, 8 months after company formation)
Appointment Duration2 years
RoleSystems Analyst
Country of ResidenceEngland
Correspondence AddressThe Potting Shed
13 London Road
Alderley Edge
Cheshire
SK9 7JT
Director NameMrs Sheron Mary Bernadette Hayes
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2022(24 years, 8 months after company formation)
Appointment Duration2 years
RoleInterior Designer
Country of ResidenceUnited Kingdom
Correspondence AddressThe Potting Shed
13 London Road
Alderley Edge
Cheshire
SK9 7JT
Director NameNorma Patricia Elizabeth Dawson
Date of BirthNovember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed06 August 1997(same day as company formation)
RoleFashion Agent Consultant
Correspondence AddressThe Potting Shed
13 London Road
Alderley Edge
Cheshire
SK9 7JT
Secretary NameDavid Frank Whittaker
NationalityBritish
StatusResigned
Appointed06 August 1997(same day as company formation)
RoleCompany Director
Correspondence AddressSchool House Farm 456 Chester Road
Woodford
Stockport
Cheshire
SK7 1QS
Director NameKeith Bernard Dawson
Date of BirthJanuary 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed16 August 2001(4 years after company formation)
Appointment Duration20 years, 7 months (resigned 31 March 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Potting Shed
13 London Road
Alderley Edge
Cheshire
SK9 7JT
Secretary NameKeith Bernard Dawson
NationalityBritish
StatusResigned
Appointed16 August 2001(4 years after company formation)
Appointment Duration20 years, 7 months (resigned 31 March 2022)
RoleCompany Director
Correspondence AddressThe Potting Shed
13 London Road
Alderley Edge
Cheshire
SK9 7JT
Secretary NameChettleburgh International Limited (Corporation)
StatusResigned
Appointed06 August 1997(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB

Contact

Telephone01625 584664
Telephone regionMacclesfield

Location

Registered AddressThe Potting Shed
13 London Road
Alderley Edge
Cheshire
SK9 7JT
RegionNorth West
ConstituencyTatton
CountyCheshire
ParishAlderley Edge
WardAlderley Edge
Built Up AreaGreater Manchester

Shareholders

30k at £1Mr Keith Bernard Dawson
100.00%
Ordinary

Financials

Year2014
Net Worth£14,397
Cash£37,806
Current Liabilities£79,625

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due31 October 2024 (6 months from now)
Accounts CategoryMicro
Accounts Year End31 January

Returns

Latest Return6 August 2023 (8 months, 3 weeks ago)
Next Return Due20 August 2024 (3 months, 3 weeks from now)

Filing History

27 January 2024Compulsory strike-off action has been discontinued (1 page)
24 January 2024Micro company accounts made up to 31 January 2023 (4 pages)
2 January 2024First Gazette notice for compulsory strike-off (1 page)
10 August 2023Confirmation statement made on 6 August 2023 with no updates (3 pages)
20 September 2022Confirmation statement made on 6 August 2022 with updates (4 pages)
4 April 2022Termination of appointment of Keith Bernard Dawson as a secretary on 31 March 2022 (1 page)
4 April 2022Appointment of Mrs Sheron Mary Bernadette Hayes as a director on 1 April 2022 (2 pages)
4 April 2022Appointment of Mr Ashley Patrick Hayes as a director on 1 April 2022 (2 pages)
4 April 2022Termination of appointment of Keith Bernard Dawson as a director on 31 March 2022 (1 page)
4 April 2022Notification of Sheron Mary Bernadette Hayes as a person with significant control on 1 April 2022 (2 pages)
4 April 2022Cessation of Keith Bernard Dawson as a person with significant control on 31 March 2022 (1 page)
30 March 2022Micro company accounts made up to 31 January 2022 (3 pages)
9 August 2021Confirmation statement made on 6 August 2021 with no updates (3 pages)
27 July 2021Micro company accounts made up to 31 January 2021 (4 pages)
30 November 2020Total exemption full accounts made up to 31 January 2020 (13 pages)
17 August 2020Confirmation statement made on 6 August 2020 with no updates (3 pages)
17 August 2020Director's details changed for Keith Bernard Dawson on 1 September 2015 (2 pages)
8 August 2019Confirmation statement made on 6 August 2019 with no updates (3 pages)
1 August 2019Total exemption full accounts made up to 31 January 2019 (12 pages)
21 September 2018Total exemption full accounts made up to 31 January 2018 (13 pages)
10 September 2018Confirmation statement made on 6 August 2018 with updates (4 pages)
31 May 2018Termination of appointment of Norma Patricia Elizabeth Dawson as a director on 25 May 2018 (1 page)
9 October 2017Withdrawal of a person with significant control statement on 9 October 2017 (2 pages)
9 October 2017Change of details for Mr Keith Bernard Dawson as a person with significant control on 9 October 2017 (2 pages)
9 October 2017Withdrawal of a person with significant control statement on 9 October 2017 (2 pages)
9 October 2017Change of details for Mr Keith Bernard Dawson as a person with significant control on 9 October 2017 (2 pages)
7 August 2017Confirmation statement made on 6 August 2017 with no updates (3 pages)
7 August 2017Notification of a person with significant control statement (2 pages)
7 August 2017Notification of a person with significant control statement (2 pages)
7 August 2017Confirmation statement made on 6 August 2017 with no updates (3 pages)
10 May 2017Total exemption full accounts made up to 31 January 2017 (13 pages)
10 May 2017Total exemption full accounts made up to 31 January 2017 (13 pages)
9 August 2016Total exemption small company accounts made up to 31 January 2016 (8 pages)
9 August 2016Total exemption small company accounts made up to 31 January 2016 (8 pages)
8 August 2016Confirmation statement made on 6 August 2016 with updates (5 pages)
8 August 2016Confirmation statement made on 6 August 2016 with updates (5 pages)
12 October 2015Total exemption small company accounts made up to 31 January 2015 (8 pages)
12 October 2015Total exemption small company accounts made up to 31 January 2015 (8 pages)
24 August 2015Annual return made up to 6 August 2015 with a full list of shareholders
Statement of capital on 2015-08-24
  • GBP 30,000
(4 pages)
24 August 2015Annual return made up to 6 August 2015 with a full list of shareholders
Statement of capital on 2015-08-24
  • GBP 30,000
(4 pages)
24 August 2015Annual return made up to 6 August 2015 with a full list of shareholders
Statement of capital on 2015-08-24
  • GBP 30,000
(4 pages)
19 August 2014Annual return made up to 6 August 2014 with a full list of shareholders
Statement of capital on 2014-08-19
  • GBP 30,000
(4 pages)
19 August 2014Annual return made up to 6 August 2014 with a full list of shareholders
Statement of capital on 2014-08-19
  • GBP 30,000
(4 pages)
19 August 2014Annual return made up to 6 August 2014 with a full list of shareholders
Statement of capital on 2014-08-19
  • GBP 30,000
(4 pages)
9 May 2014Total exemption small company accounts made up to 31 January 2014 (8 pages)
9 May 2014Total exemption small company accounts made up to 31 January 2014 (8 pages)
15 August 2013Total exemption small company accounts made up to 31 January 2013 (8 pages)
15 August 2013Total exemption small company accounts made up to 31 January 2013 (8 pages)
8 August 2013Annual return made up to 6 August 2013 with a full list of shareholders
Statement of capital on 2013-08-08
  • GBP 30,000
(4 pages)
8 August 2013Annual return made up to 6 August 2013 with a full list of shareholders
Statement of capital on 2013-08-08
  • GBP 30,000
(4 pages)
8 August 2013Annual return made up to 6 August 2013 with a full list of shareholders
Statement of capital on 2013-08-08
  • GBP 30,000
(4 pages)
21 August 2012Secretary's details changed for Keith Bernard Dawson on 6 August 2012 (1 page)
21 August 2012Annual return made up to 6 August 2012 with a full list of shareholders (4 pages)
21 August 2012Secretary's details changed for Keith Bernard Dawson on 6 August 2012 (1 page)
21 August 2012Director's details changed for Keith Bernard Dawson on 6 August 2012 (2 pages)
21 August 2012Annual return made up to 6 August 2012 with a full list of shareholders (4 pages)
21 August 2012Annual return made up to 6 August 2012 with a full list of shareholders (4 pages)
21 August 2012Director's details changed for Keith Bernard Dawson on 6 August 2012 (2 pages)
21 August 2012Secretary's details changed for Keith Bernard Dawson on 6 August 2012 (1 page)
21 August 2012Director's details changed for Keith Bernard Dawson on 6 August 2012 (2 pages)
11 May 2012Total exemption small company accounts made up to 31 January 2012 (7 pages)
11 May 2012Total exemption small company accounts made up to 31 January 2012 (7 pages)
2 September 2011Total exemption small company accounts made up to 31 January 2011 (8 pages)
2 September 2011Total exemption small company accounts made up to 31 January 2011 (8 pages)
23 August 2011Annual return made up to 6 August 2011 with a full list of shareholders (5 pages)
23 August 2011Annual return made up to 6 August 2011 with a full list of shareholders (5 pages)
23 August 2011Annual return made up to 6 August 2011 with a full list of shareholders (5 pages)
16 August 2010Annual return made up to 6 August 2010 with a full list of shareholders (5 pages)
16 August 2010Annual return made up to 6 August 2010 with a full list of shareholders (5 pages)
16 August 2010Annual return made up to 6 August 2010 with a full list of shareholders (5 pages)
1 June 2010Total exemption small company accounts made up to 31 January 2010 (8 pages)
1 June 2010Total exemption small company accounts made up to 31 January 2010 (8 pages)
26 August 2009Return made up to 06/08/09; full list of members (3 pages)
26 August 2009Return made up to 06/08/09; full list of members (3 pages)
23 April 2009Total exemption small company accounts made up to 31 January 2009 (8 pages)
23 April 2009Total exemption small company accounts made up to 31 January 2009 (8 pages)
28 August 2008Total exemption small company accounts made up to 31 January 2008 (8 pages)
28 August 2008Total exemption small company accounts made up to 31 January 2008 (8 pages)
27 August 2008Return made up to 06/08/08; full list of members (3 pages)
27 August 2008Return made up to 06/08/08; full list of members (3 pages)
8 October 2007Return made up to 06/08/07; full list of members (2 pages)
8 October 2007Return made up to 06/08/07; full list of members (2 pages)
29 May 2007Total exemption small company accounts made up to 31 January 2007 (7 pages)
29 May 2007Total exemption small company accounts made up to 31 January 2007 (7 pages)
21 August 2006Return made up to 06/08/06; full list of members (2 pages)
21 August 2006Return made up to 06/08/06; full list of members (2 pages)
12 May 2006Total exemption small company accounts made up to 31 January 2006 (7 pages)
12 May 2006Total exemption small company accounts made up to 31 January 2006 (7 pages)
1 September 2005Return made up to 06/08/05; full list of members (3 pages)
1 September 2005Return made up to 06/08/05; full list of members (3 pages)
23 May 2005Total exemption small company accounts made up to 31 January 2005 (6 pages)
23 May 2005Total exemption small company accounts made up to 31 January 2005 (6 pages)
13 August 2004Return made up to 06/08/04; full list of members (7 pages)
13 August 2004Return made up to 06/08/04; full list of members (7 pages)
2 June 2004Total exemption small company accounts made up to 31 January 2004 (6 pages)
2 June 2004Total exemption small company accounts made up to 31 January 2004 (6 pages)
15 August 2003Return made up to 06/08/03; full list of members
  • 363(287) ‐ Registered office changed on 15/08/03
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
15 August 2003Return made up to 06/08/03; full list of members
  • 363(287) ‐ Registered office changed on 15/08/03
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
21 May 2003Total exemption small company accounts made up to 31 January 2003 (6 pages)
21 May 2003Total exemption small company accounts made up to 31 January 2003 (6 pages)
18 August 2002Return made up to 06/08/02; full list of members (7 pages)
18 August 2002Return made up to 06/08/02; full list of members (7 pages)
11 June 2002Total exemption small company accounts made up to 31 January 2002 (6 pages)
11 June 2002Total exemption small company accounts made up to 31 January 2002 (6 pages)
26 September 2001New secretary appointed;new director appointed (2 pages)
26 September 2001Secretary resigned (1 page)
26 September 2001New secretary appointed;new director appointed (2 pages)
26 September 2001Secretary resigned (1 page)
5 September 2001Return made up to 06/08/01; full list of members (6 pages)
5 September 2001Return made up to 06/08/01; full list of members (6 pages)
18 July 2001Total exemption small company accounts made up to 31 January 2001 (6 pages)
18 July 2001Total exemption small company accounts made up to 31 January 2001 (6 pages)
5 June 2001Accounts for a small company made up to 31 July 2000 (7 pages)
5 June 2001Accounts for a small company made up to 31 July 2000 (7 pages)
27 November 2000Accounting reference date shortened from 31/07/01 to 31/01/01 (1 page)
27 November 2000Accounting reference date shortened from 31/07/01 to 31/01/01 (1 page)
14 August 2000Return made up to 06/08/00; full list of members (6 pages)
14 August 2000Return made up to 06/08/00; full list of members (6 pages)
9 August 2000Accounts for a small company made up to 31 October 1999 (6 pages)
9 August 2000Accounts for a small company made up to 31 October 1999 (6 pages)
9 August 2000Accounting reference date shortened from 31/10/00 to 31/07/00 (1 page)
9 August 2000Accounting reference date shortened from 31/10/00 to 31/07/00 (1 page)
6 September 1999Return made up to 06/08/99; no change of members (4 pages)
6 September 1999Return made up to 06/08/99; no change of members (4 pages)
8 June 1999Accounts for a small company made up to 31 October 1998 (6 pages)
8 June 1999Accounts for a small company made up to 31 October 1998 (6 pages)
3 September 1998Return made up to 06/08/98; full list of members (6 pages)
3 September 1998Return made up to 06/08/98; full list of members (6 pages)
3 September 1997Accounting reference date extended from 31/08/98 to 31/10/98 (1 page)
3 September 1997Ad 20/08/97--------- £ si 29998@1=29998 £ ic 2/30000 (2 pages)
3 September 1997Accounting reference date extended from 31/08/98 to 31/10/98 (1 page)
3 September 1997Ad 20/08/97--------- £ si 29998@1=29998 £ ic 2/30000 (2 pages)
11 August 1997Secretary resigned (1 page)
11 August 1997Secretary resigned (1 page)
6 August 1997Incorporation (20 pages)
6 August 1997Incorporation (20 pages)