108 Park Road
Hale
Cheshire
WA15 9JT
Secretary Name | Mr Geoffrey Robert Liberman |
---|---|
Nationality | British |
Status | Closed |
Appointed | 19 March 2007(7 years, 12 months after company formation) |
Appointment Duration | 4 years, 5 months (closed 23 August 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Oakwood 108 Park Road Hale Cheshire WA15 9JT |
Director Name | Mrs Akiko Eveline Taylor |
---|---|
Date of Birth | March 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1999(5 days after company formation) |
Appointment Duration | 10 years, 10 months (resigned 31 January 2010) |
Role | Company Director |
Correspondence Address | 3 Meadow Bank Kelsall Tarporley Cheshire CW6 0PZ |
Director Name | Beverley Walker |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1999(5 days after company formation) |
Appointment Duration | 7 years, 11 months (resigned 19 March 2007) |
Role | Company Director |
Correspondence Address | The Arches 5 Fieldway Lytham St. Annes Lancashire FY8 3BL |
Secretary Name | Beverley Walker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 March 1999(5 days after company formation) |
Appointment Duration | 7 years, 11 months (resigned 19 March 2007) |
Role | Company Director |
Correspondence Address | The Arches 5 Fieldway Lytham St. Annes Lancashire FY8 3BL |
Director Name | Highstone Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 March 1999(same day as company formation) |
Correspondence Address | Highstone House 165 High Street Barnet Hertfordshire EN5 5SU |
Secretary Name | Highstone Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 March 1999(same day as company formation) |
Correspondence Address | Highstone House 165 High Street Barnet Hertfordshire EN5 5SU |
Registered Address | Hlb House 68 High Street Tarporley Cheshire CW6 0AT |
---|---|
Region | North West |
Constituency | Eddisbury |
County | Cheshire |
Parish | Tarporley |
Ward | Tarporley |
Built Up Area | Tarporley |
Address Matches | Over 90 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £182 |
Cash | £16,262 |
Current Liabilities | £50,215 |
Latest Accounts | 31 March 2010 (14 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
23 August 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
23 August 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
10 May 2011 | First Gazette notice for voluntary strike-off (1 page) |
10 May 2011 | First Gazette notice for voluntary strike-off (1 page) |
21 April 2011 | Application to strike the company off the register (3 pages) |
21 April 2011 | Application to strike the company off the register (3 pages) |
30 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
30 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
31 March 2010 | Director's details changed for Helen Liberman on 31 March 2010 (2 pages) |
31 March 2010 | Director's details changed for Helen Liberman on 31 March 2010 (2 pages) |
31 March 2010 | Register inspection address has been changed (1 page) |
31 March 2010 | Annual return made up to 25 March 2010 with a full list of shareholders Statement of capital on 2010-03-31
|
31 March 2010 | Annual return made up to 25 March 2010 with a full list of shareholders Statement of capital on 2010-03-31
|
31 March 2010 | Register inspection address has been changed (1 page) |
15 March 2010 | Termination of appointment of Akiko Taylor as a director (1 page) |
15 March 2010 | Termination of appointment of Akiko Taylor as a director (1 page) |
4 July 2009 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
4 July 2009 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
25 March 2009 | Return made up to 25/03/09; full list of members (4 pages) |
25 March 2009 | Return made up to 25/03/09; full list of members (4 pages) |
16 June 2008 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
16 June 2008 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
7 April 2008 | Return made up to 25/03/08; full list of members (4 pages) |
7 April 2008 | Return made up to 25/03/08; full list of members (4 pages) |
23 December 2007 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
23 December 2007 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
26 March 2007 | Return made up to 25/03/07; full list of members (3 pages) |
26 March 2007 | Return made up to 25/03/07; full list of members (3 pages) |
22 March 2007 | Director resigned (1 page) |
22 March 2007 | Director resigned (1 page) |
22 March 2007 | New secretary appointed (1 page) |
22 March 2007 | Secretary resigned (1 page) |
22 March 2007 | Secretary resigned (1 page) |
22 March 2007 | New secretary appointed (1 page) |
25 October 2006 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
25 October 2006 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
11 April 2006 | Return made up to 25/03/06; full list of members (8 pages) |
24 March 2006 | Company name changed h a b p LIMITED\certificate issued on 24/03/06 (2 pages) |
24 March 2006 | Company name changed h a b p LIMITED\certificate issued on 24/03/06 (2 pages) |
18 August 2005 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
18 August 2005 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
5 April 2005 | Return made up to 25/03/05; full list of members
|
5 April 2005 | Return made up to 25/03/05; full list of members (8 pages) |
6 September 2004 | Registered office changed on 06/09/04 from: john shackleton & co, wira house ring road, west park leeds west yorkshire LS16 6EB (1 page) |
6 September 2004 | Registered office changed on 06/09/04 from: john shackleton & co, wira house ring road, west park leeds west yorkshire LS16 6EB (1 page) |
5 August 2004 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
5 August 2004 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
15 April 2004 | Return made up to 25/03/04; full list of members (7 pages) |
15 April 2004 | Return made up to 25/03/04; full list of members (7 pages) |
13 October 2003 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
13 October 2003 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
12 June 2003 | Director's particulars changed (1 page) |
12 June 2003 | Director's particulars changed (1 page) |
31 March 2003 | Return made up to 25/03/03; full list of members (7 pages) |
31 March 2003 | Return made up to 25/03/03; full list of members
|
7 August 2002 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
7 August 2002 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
25 March 2002 | Return made up to 25/03/02; full list of members (7 pages) |
25 March 2002 | Return made up to 25/03/02; full list of members (7 pages) |
29 June 2001 | Accounts for a small company made up to 31 March 2001 (5 pages) |
29 June 2001 | Accounts for a small company made up to 31 March 2001 (5 pages) |
4 April 2001 | Return made up to 25/03/01; full list of members (7 pages) |
4 April 2001 | Return made up to 25/03/01; full list of members (7 pages) |
18 August 2000 | Accounts for a small company made up to 31 March 2000 (5 pages) |
18 August 2000 | Accounts for a small company made up to 31 March 2000 (5 pages) |
29 March 2000 | Return made up to 25/03/00; full list of members
|
29 March 2000 | Return made up to 25/03/00; full list of members (7 pages) |
16 June 1999 | New director appointed (2 pages) |
16 June 1999 | New director appointed (2 pages) |
16 June 1999 | New director appointed (2 pages) |
16 June 1999 | New secretary appointed;new director appointed (2 pages) |
16 June 1999 | New secretary appointed;new director appointed (2 pages) |
16 June 1999 | New director appointed (2 pages) |
28 May 1999 | Company name changed u d m LIMITED\certificate issued on 01/06/99 (2 pages) |
28 May 1999 | Company name changed u d m LIMITED\certificate issued on 01/06/99 (2 pages) |
23 April 1999 | Registered office changed on 23/04/99 from: wira house west park,ring road leeds LS16 6QL (1 page) |
23 April 1999 | Ad 31/03/99--------- £ si 1@1=1 £ ic 2/3 (2 pages) |
23 April 1999 | Ad 31/03/99--------- £ si 1@1=1 £ ic 2/3 (2 pages) |
23 April 1999 | Registered office changed on 23/04/99 from: wira house west park,ring road leeds LS16 6QL (1 page) |
1 April 1999 | Director resigned (1 page) |
1 April 1999 | Secretary resigned (1 page) |
1 April 1999 | Secretary resigned (1 page) |
1 April 1999 | Registered office changed on 01/04/99 from: highstone information services highstone house 165 high street barnet hertfordshire EN5 5SU (1 page) |
1 April 1999 | Director resigned (1 page) |
1 April 1999 | Registered office changed on 01/04/99 from: highstone information services highstone house 165 high street barnet hertfordshire EN5 5SU (1 page) |
25 March 1999 | Incorporation (13 pages) |