Widnes
Cheshire
WA8 5SQ
Secretary Name | Brian Peter Hateley |
---|---|
Status | Current |
Appointed | 11 March 2014(16 years, 1 month after company formation) |
Appointment Duration | 10 years, 1 month |
Role | Company Director |
Correspondence Address | Glebe Business Park Lunts Heath Road Widnes Cheshire WA8 5SQ |
Secretary Name | Lesley Hateley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 February 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | 102 Garswood Road Garswood Wigan Lancashire WN4 0XS |
Director Name | Mr Damian James Hateley |
---|---|
Date of Birth | September 1983 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2009(11 years, 8 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 07 December 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 33 Bransdale Drive Ashton-In-Makerfield Wigan Lancashire WN4 8WA |
Director Name | L & A Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 February 1998(same day as company formation) |
Correspondence Address | 31 Corsham Street London N1 6DR |
Secretary Name | L & A Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 February 1998(same day as company formation) |
Correspondence Address | 31 Corsham Street London N1 6DR |
Website | icaslegal.com |
---|---|
Email address | [email protected] |
Telephone | 01925 824000 |
Telephone region | Warrington |
Registered Address | Glebe Business Park Lunts Heath Road Widnes Cheshire WA8 5SQ |
---|---|
Region | North West |
Constituency | Halton |
County | Cheshire |
Ward | Farnworth |
Built Up Area | Widnes |
Address Matches | Over 200 other UK companies use this postal address |
100 at £1 | Brian Peter Hateley 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £258,713 |
Cash | £187,684 |
Current Liabilities | £54,937 |
Latest Accounts | 30 June 2019 (4 years, 10 months ago) |
---|---|
Next Accounts Due | 30 June 2021 (overdue) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 11 February 2021 (3 years, 2 months ago) |
---|---|
Next Return Due | 25 February 2022 (overdue) |
16 September 2010 | Delivered on: 24 September 2010 Persons entitled: Barclays 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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
---|
12 April 2023 | Compulsory strike-off action has been suspended (1 page) |
---|---|
21 March 2023 | First Gazette notice for compulsory strike-off (1 page) |
11 March 2021 | Director's details changed for Mr Brian Peter Hateley on 11 December 2020 (2 pages) |
11 March 2021 | Confirmation statement made on 11 February 2021 with updates (5 pages) |
9 December 2020 | Total exemption full accounts made up to 30 June 2019 (10 pages) |
12 February 2020 | Change of details for Mr Brian Peter Hateley as a person with significant control on 13 September 2019 (2 pages) |
12 February 2020 | Confirmation statement made on 11 February 2020 with updates (5 pages) |
12 February 2020 | Director's details changed for Mr Brian Peter Hateley on 13 September 2019 (2 pages) |
30 September 2019 | Total exemption full accounts made up to 30 June 2018 (10 pages) |
12 June 2019 | Compulsory strike-off action has been discontinued (1 page) |
4 June 2019 | First Gazette notice for compulsory strike-off (1 page) |
12 February 2019 | Confirmation statement made on 11 February 2019 with updates (5 pages) |
12 February 2019 | Director's details changed for Mr Brian Peter Hateley on 3 October 2018 (2 pages) |
12 February 2019 | Secretary's details changed for Brian Peter Hateley on 3 October 2018 (1 page) |
3 October 2018 | Registered office address changed from Victoria House 488 Knutsford Road Warrington WA4 1DX England to Glebe Business Park Lunts Heath Road Widnes Cheshire WA8 5SQ on 3 October 2018 (1 page) |
3 October 2018 | Registered office address changed from , Victoria House 488 Knutsford Road, Warrington, WA4 1DX, England to Glebe Business Park Lunts Heath Road Widnes Cheshire WA8 5SQ on 3 October 2018 (1 page) |
17 September 2018 | Termination of appointment of Lesley Hateley as a secretary on 14 September 2018 (1 page) |
30 June 2018 | Compulsory strike-off action has been discontinued (1 page) |
29 June 2018 | Total exemption full accounts made up to 30 June 2017 (10 pages) |
5 June 2018 | First Gazette notice for compulsory strike-off (1 page) |
20 February 2018 | Confirmation statement made on 11 February 2018 with updates (5 pages) |
2 August 2017 | Registered office address changed from Victoria House Knutsford Road Warrington WA4 1DX to Victoria House 488 Knutsford Road Warrington WA4 1DX on 2 August 2017 (1 page) |
2 August 2017 | Registered office address changed from Victoria House Knutsford Road Warrington WA4 1DX to Victoria House 488 Knutsford Road Warrington WA4 1DX on 2 August 2017 (1 page) |
2 August 2017 | Registered office address changed from , Victoria House Knutsford Road, Warrington, WA4 1DX to Glebe Business Park Lunts Heath Road Widnes Cheshire WA8 5SQ on 2 August 2017 (1 page) |
31 March 2017 | Total exemption small company accounts made up to 30 June 2016 (5 pages) |
31 March 2017 | Total exemption small company accounts made up to 30 June 2016 (5 pages) |
15 February 2017 | Confirmation statement made on 11 February 2017 with updates (6 pages) |
15 February 2017 | Confirmation statement made on 11 February 2017 with updates (6 pages) |
31 March 2016 | Total exemption small company accounts made up to 30 June 2015 (5 pages) |
31 March 2016 | Total exemption small company accounts made up to 30 June 2015 (5 pages) |
7 March 2016 | Annual return made up to 11 February 2016 with a full list of shareholders Statement of capital on 2016-03-07
|
7 March 2016 | Annual return made up to 11 February 2016 with a full list of shareholders Statement of capital on 2016-03-07
|
31 March 2015 | Total exemption small company accounts made up to 30 June 2014 (5 pages) |
31 March 2015 | Total exemption small company accounts made up to 30 June 2014 (5 pages) |
11 March 2015 | Annual return made up to 11 February 2015 with a full list of shareholders Statement of capital on 2015-03-11
|
11 March 2015 | Annual return made up to 11 February 2015 with a full list of shareholders Statement of capital on 2015-03-11
|
1 April 2014 | Appointment of Brian Peter Hateley as a secretary (2 pages) |
1 April 2014 | Appointment of Brian Peter Hateley as a secretary (2 pages) |
31 March 2014 | Total exemption small company accounts made up to 30 June 2013 (7 pages) |
31 March 2014 | Total exemption small company accounts made up to 30 June 2013 (7 pages) |
13 March 2014 | Annual return made up to 11 February 2014 with a full list of shareholders Statement of capital on 2014-03-13
|
13 March 2014 | Annual return made up to 11 February 2014 with a full list of shareholders Statement of capital on 2014-03-13
|
8 April 2013 | Total exemption small company accounts made up to 30 June 2012 (7 pages) |
8 April 2013 | Total exemption small company accounts made up to 30 June 2012 (7 pages) |
7 March 2013 | Annual return made up to 11 February 2013 with a full list of shareholders (4 pages) |
7 March 2013 | Annual return made up to 11 February 2013 with a full list of shareholders (4 pages) |
2 April 2012 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
2 April 2012 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
27 March 2012 | Annual return made up to 11 February 2012 with a full list of shareholders (4 pages) |
27 March 2012 | Annual return made up to 11 February 2012 with a full list of shareholders (4 pages) |
16 May 2011 | Annual return made up to 11 February 2011 with a full list of shareholders (4 pages) |
16 May 2011 | Termination of appointment of Damian Hateley as a director (1 page) |
16 May 2011 | Termination of appointment of Damian Hateley as a director (1 page) |
16 May 2011 | Annual return made up to 11 February 2011 with a full list of shareholders (4 pages) |
24 September 2010 | Particulars of a mortgage or charge / charge no: 1 (9 pages) |
24 September 2010 | Particulars of a mortgage or charge / charge no: 1 (9 pages) |
19 July 2010 | Registered office address changed from 102 Garswood Road Ashton-in-Makerfield Wigan Lancashire WN4 0XS England on 19 July 2010 (1 page) |
19 July 2010 | Registered office address changed from , 102 Garswood Road, Ashton-in-Makerfield, Wigan, Lancashire, WN4 0XS, England on 19 July 2010 (1 page) |
19 July 2010 | Registered office address changed from 102 Garswood Road Ashton-in-Makerfield Wigan Lancashire WN4 0XS England on 19 July 2010 (1 page) |
19 July 2010 | Current accounting period extended from 28 February 2011 to 30 June 2011 (1 page) |
19 July 2010 | Current accounting period extended from 28 February 2011 to 30 June 2011 (1 page) |
25 June 2010 | Accounts for a dormant company made up to 28 February 2010 (2 pages) |
25 June 2010 | Accounts for a dormant company made up to 28 February 2010 (2 pages) |
19 February 2010 | Annual return made up to 11 February 2010 with a full list of shareholders (5 pages) |
19 February 2010 | Director's details changed for Brian Peter Hateley on 19 February 2010 (2 pages) |
19 February 2010 | Annual return made up to 11 February 2010 with a full list of shareholders (5 pages) |
19 February 2010 | Director's details changed for Brian Peter Hateley on 19 February 2010 (2 pages) |
27 November 2009 | Director's details changed for Mr Damian Hateley on 1 November 2009 (2 pages) |
27 November 2009 | Director's details changed for Mr Damian Hateley on 1 November 2009 (2 pages) |
27 November 2009 | Director's details changed for Mr Damian Hateley on 1 November 2009 (2 pages) |
27 November 2009 | Statement of capital following an allotment of shares on 1 November 2009
|
27 November 2009 | Director's details changed for Mr Damian Hateley on 1 November 2009 (2 pages) |
27 November 2009 | Registered office address changed from 8Th Floor Silkhouse Court Tithebarn Street Liverpool Merseyside L2 2LZ Uk on 27 November 2009 (1 page) |
27 November 2009 | Accounts for a dormant company made up to 28 February 2009 (2 pages) |
27 November 2009 | Appointment of Mr Damian Hateley as a director (2 pages) |
27 November 2009 | Registered office address changed from , 8th Floor Silkhouse Court Tithebarn Street, Liverpool, Merseyside, L2 2LZ, Uk on 27 November 2009 (1 page) |
27 November 2009 | Director's details changed for Mr Damian Hateley on 1 November 2009 (2 pages) |
27 November 2009 | Statement of capital following an allotment of shares on 1 November 2009
|
27 November 2009 | Registered office address changed from 8Th Floor Silkhouse Court Tithebarn Street Liverpool Merseyside L2 2LZ Uk on 27 November 2009 (1 page) |
27 November 2009 | Director's details changed for Mr Damian Hateley on 1 November 2009 (2 pages) |
27 November 2009 | Statement of capital following an allotment of shares on 1 November 2009
|
27 November 2009 | Accounts for a dormant company made up to 28 February 2009 (2 pages) |
27 November 2009 | Appointment of Mr Damian Hateley as a director (2 pages) |
19 February 2009 | Registered office changed on 19/02/2009 from port of liverpool building pier head liverpool L3 1QZ (1 page) |
19 February 2009 | Registered office changed on 19/02/2009 from, port of liverpool building, pier head, liverpool, L3 1QZ (1 page) |
19 February 2009 | Return made up to 11/02/09; full list of members (3 pages) |
19 February 2009 | Return made up to 11/02/09; full list of members (3 pages) |
19 February 2009 | Registered office changed on 19/02/2009 from port of liverpool building pier head liverpool L3 1QZ (1 page) |
23 December 2008 | Accounts for a dormant company made up to 28 February 2008 (1 page) |
23 December 2008 | Accounts for a dormant company made up to 28 February 2008 (1 page) |
21 February 2008 | Return made up to 11/02/08; full list of members (2 pages) |
21 February 2008 | Return made up to 11/02/08; full list of members (2 pages) |
5 December 2007 | Accounts for a dormant company made up to 28 February 2007 (2 pages) |
5 December 2007 | Accounts for a dormant company made up to 28 February 2007 (2 pages) |
12 February 2007 | Return made up to 11/02/07; full list of members (2 pages) |
12 February 2007 | Return made up to 11/02/07; full list of members (2 pages) |
22 January 2007 | Accounts for a dormant company made up to 28 February 2006 (2 pages) |
22 January 2007 | Accounts for a dormant company made up to 28 February 2006 (2 pages) |
14 February 2006 | Return made up to 11/02/06; full list of members (2 pages) |
14 February 2006 | Return made up to 11/02/06; full list of members (2 pages) |
6 February 2006 | Accounts for a dormant company made up to 28 February 2005 (1 page) |
6 February 2006 | Accounts for a dormant company made up to 28 February 2005 (1 page) |
15 April 2005 | Return made up to 11/02/05; full list of members (6 pages) |
15 April 2005 | Return made up to 11/02/05; full list of members (6 pages) |
20 August 2004 | Accounts for a dormant company made up to 28 February 2004 (1 page) |
20 August 2004 | Accounts for a dormant company made up to 28 February 2004 (1 page) |
20 August 2004 | Return made up to 11/02/04; full list of members (6 pages) |
20 August 2004 | Return made up to 11/02/04; full list of members (6 pages) |
17 March 2003 | Accounts for a dormant company made up to 28 February 2002 (1 page) |
17 March 2003 | Accounts for a dormant company made up to 28 February 2002 (1 page) |
17 March 2003 | Return made up to 11/02/03; full list of members (6 pages) |
17 March 2003 | Accounts for a dormant company made up to 28 February 2001 (1 page) |
17 March 2003 | Return made up to 11/02/03; full list of members (6 pages) |
17 March 2003 | Accounts for a dormant company made up to 28 February 2003 (1 page) |
17 March 2003 | Accounts for a dormant company made up to 28 February 2001 (1 page) |
17 March 2003 | Accounts for a dormant company made up to 28 February 2003 (1 page) |
13 August 2002 | Compulsory strike-off action has been discontinued (1 page) |
13 August 2002 | Compulsory strike-off action has been discontinued (1 page) |
8 August 2002 | Return made up to 11/02/02; full list of members (6 pages) |
8 August 2002 | Return made up to 11/02/02; full list of members (6 pages) |
30 July 2002 | First Gazette notice for compulsory strike-off (1 page) |
30 July 2002 | First Gazette notice for compulsory strike-off (1 page) |
22 February 2001 | Return made up to 11/02/01; full list of members
|
22 February 2001 | Registered office changed on 22/02/01 from: port of liverpool, pier head, liverpool, L3 1QZ (1 page) |
22 February 2001 | Registered office changed on 22/02/01 from: port of liverpool pier head liverpool L3 1QZ (1 page) |
22 February 2001 | Registered office changed on 22/02/01 from: port of liverpool pier head liverpool L3 1QZ (1 page) |
22 February 2001 | Return made up to 11/02/01; full list of members
|
4 January 2001 | Full accounts made up to 29 February 2000 (10 pages) |
4 January 2001 | Full accounts made up to 29 February 2000 (10 pages) |
11 April 2000 | Return made up to 11/02/00; full list of members (6 pages) |
11 April 2000 | Return made up to 11/02/00; full list of members (6 pages) |
24 November 1999 | Accounts for a dormant company made up to 28 February 1999 (2 pages) |
24 November 1999 | Accounts for a dormant company made up to 28 February 1999 (2 pages) |
14 March 1999 | Return made up to 11/02/99; full list of members (6 pages) |
14 March 1999 | Return made up to 11/02/99; full list of members (6 pages) |
25 February 1998 | Ad 11/02/98--------- £ si 95@1=95 £ ic 2/97 (2 pages) |
25 February 1998 | Ad 11/02/98--------- £ si 95@1=95 £ ic 2/97 (2 pages) |
20 February 1998 | Secretary resigned (1 page) |
20 February 1998 | Secretary resigned (1 page) |
20 February 1998 | New secretary appointed (2 pages) |
20 February 1998 | Registered office changed on 20/02/98 from: 31 corsham street london N1 6DR (1 page) |
20 February 1998 | Director resigned (1 page) |
20 February 1998 | Director resigned (1 page) |
20 February 1998 | Registered office changed on 20/02/98 from: 31 corsham street london N1 6DR (1 page) |
20 February 1998 | New secretary appointed (2 pages) |
20 February 1998 | Registered office changed on 20/02/98 from: 31 corsham street, london, N1 6DR (1 page) |
20 February 1998 | New director appointed (2 pages) |
20 February 1998 | New director appointed (2 pages) |
11 February 1998 | Incorporation (18 pages) |
11 February 1998 | Incorporation (18 pages) |