Chester
CH1 6BS
Wales
Secretary Name | Miss Lily Rose Mansfield |
---|---|
Status | Current |
Appointed | 17 November 2015(16 years, 6 months after company formation) |
Appointment Duration | 8 years, 5 months |
Role | Company Director |
Correspondence Address | 17 Elmbridge Hall Fyfield Essex CM5 0TN |
Secretary Name | Christopher Allan Howe |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 May 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | 52 Hyland Close Hornchurch Essex RM11 1DX |
Secretary Name | Rod George White |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 January 2002(2 years, 8 months after company formation) |
Appointment Duration | 13 years, 10 months (resigned 17 November 2015) |
Role | Company Director |
Correspondence Address | 25 Ridgeways Church Langley Harlow Essex CM17 9HF |
Director Name | First Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 May 1999(same day as company formation) |
Correspondence Address | 72 New Bond Street London W1S 1RR |
Secretary Name | First Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 May 1999(same day as company formation) |
Correspondence Address | 72 New Bond Street London W1S 1RR |
Registered Address | Heather House 473 Warrington Road Culcheth Warrington WA3 5QU |
---|---|
Region | North West |
Constituency | Warrington North |
County | Cheshire |
Parish | Culcheth and Glazebury |
Ward | Culcheth, Glazebury and Croft |
Built Up Area | Culcheth |
Address Matches | 2 other UK companies use this postal address |
1000 at £1 | Fredalou Holdings LTD 100.00% Ordinary |
---|
Latest Accounts | 29 February 2024 (1 month, 4 weeks ago) |
---|---|
Next Accounts Due | 30 November 2025 (1 year, 7 months from now) |
Accounts Category | Dormant |
Accounts Year End | 28 February |
Latest Return | 19 May 2023 (11 months, 2 weeks ago) |
---|---|
Next Return Due | 2 June 2024 (1 month from now) |
26 February 2021 | Accounts for a dormant company made up to 29 February 2020 (5 pages) |
---|---|
22 July 2020 | Director's details changed for Mr Gary Mansfield on 22 July 2020 (2 pages) |
22 July 2020 | Registered office address changed from 20 Coxon Street Spondon Derby Derbyshire DE21 7JG to Heather House 473 Warrington Road Culcheth Warrington WA3 5QU on 22 July 2020 (1 page) |
19 May 2020 | Confirmation statement made on 19 May 2020 with no updates (3 pages) |
20 November 2019 | Micro company accounts made up to 28 February 2019 (2 pages) |
22 August 2019 | Secretary's details changed for Miss Lily Rose Mansfield on 22 August 2019 (1 page) |
20 May 2019 | Confirmation statement made on 19 May 2019 with no updates (3 pages) |
28 November 2018 | Micro company accounts made up to 28 February 2018 (2 pages) |
21 May 2018 | Confirmation statement made on 19 May 2018 with no updates (3 pages) |
2 February 2018 | Secretary's details changed for Miss Lily Rose Mansfield on 2 February 2018 (1 page) |
25 October 2017 | Micro company accounts made up to 28 February 2017 (2 pages) |
25 October 2017 | Micro company accounts made up to 28 February 2017 (2 pages) |
20 May 2017 | Confirmation statement made on 19 May 2017 with updates (6 pages) |
20 May 2017 | Confirmation statement made on 19 May 2017 with updates (6 pages) |
17 November 2016 | Micro company accounts made up to 28 February 2016 (2 pages) |
17 November 2016 | Micro company accounts made up to 28 February 2016 (2 pages) |
20 May 2016 | Annual return made up to 19 May 2016 with a full list of shareholders Statement of capital on 2016-05-20
|
20 May 2016 | Annual return made up to 19 May 2016 with a full list of shareholders Statement of capital on 2016-05-20
|
17 November 2015 | Appointment of Miss Lily Rose Mansfield as a secretary on 17 November 2015 (2 pages) |
17 November 2015 | Total exemption small company accounts made up to 28 February 2015 (3 pages) |
17 November 2015 | Appointment of Miss Lily Rose Mansfield as a secretary on 17 November 2015 (2 pages) |
17 November 2015 | Total exemption small company accounts made up to 28 February 2015 (3 pages) |
17 November 2015 | Termination of appointment of Rod George White as a secretary on 17 November 2015 (1 page) |
17 November 2015 | Termination of appointment of Rod George White as a secretary on 17 November 2015 (1 page) |
19 May 2015 | Annual return made up to 19 May 2015 with a full list of shareholders Statement of capital on 2015-05-19
|
19 May 2015 | Annual return made up to 19 May 2015 with a full list of shareholders Statement of capital on 2015-05-19
|
8 December 2014 | Director's details changed for Mr Gary Mansfield on 8 December 2014 (2 pages) |
8 December 2014 | Director's details changed for Mr Gary Mansfield on 8 December 2014 (2 pages) |
8 December 2014 | Director's details changed for Mr Gary Mansfield on 8 December 2014 (2 pages) |
25 November 2014 | Total exemption small company accounts made up to 28 February 2014 (3 pages) |
25 November 2014 | Total exemption small company accounts made up to 28 February 2014 (3 pages) |
19 May 2014 | Annual return made up to 19 May 2014 with a full list of shareholders Statement of capital on 2014-05-19
|
19 May 2014 | Annual return made up to 19 May 2014 with a full list of shareholders Statement of capital on 2014-05-19
|
29 November 2013 | Total exemption small company accounts made up to 28 February 2013 (3 pages) |
29 November 2013 | Total exemption small company accounts made up to 28 February 2013 (3 pages) |
21 May 2013 | Annual return made up to 19 May 2013 with a full list of shareholders (4 pages) |
21 May 2013 | Annual return made up to 19 May 2013 with a full list of shareholders (4 pages) |
6 December 2012 | Accounts for a dormant company made up to 28 February 2012 (5 pages) |
6 December 2012 | Accounts for a dormant company made up to 28 February 2012 (5 pages) |
21 May 2012 | Annual return made up to 19 May 2012 with a full list of shareholders (4 pages) |
21 May 2012 | Annual return made up to 19 May 2012 with a full list of shareholders (4 pages) |
14 December 2011 | Registered office address changed from 2Nd Floor Saxon House Heritage Gate Friary Street Derby DE1 1NL on 14 December 2011 (1 page) |
14 December 2011 | Registered office address changed from 2Nd Floor Saxon House Heritage Gate Friary Street Derby DE1 1NL on 14 December 2011 (1 page) |
1 December 2011 | Accounts for a dormant company made up to 28 February 2011 (5 pages) |
1 December 2011 | Accounts for a dormant company made up to 28 February 2011 (5 pages) |
19 May 2011 | Annual return made up to 19 May 2011 with a full list of shareholders (4 pages) |
19 May 2011 | Annual return made up to 19 May 2011 with a full list of shareholders (4 pages) |
15 December 2010 | Secretary's details changed for Rod George White on 15 December 2010 (2 pages) |
15 December 2010 | Secretary's details changed for Rod George White on 15 December 2010 (2 pages) |
30 November 2010 | Accounts for a dormant company made up to 28 February 2010 (5 pages) |
30 November 2010 | Accounts for a dormant company made up to 28 February 2010 (5 pages) |
24 May 2010 | Annual return made up to 19 May 2010 with a full list of shareholders (4 pages) |
24 May 2010 | Annual return made up to 19 May 2010 with a full list of shareholders (4 pages) |
5 January 2010 | Accounts for a dormant company made up to 28 February 2009 (6 pages) |
5 January 2010 | Accounts for a dormant company made up to 28 February 2009 (6 pages) |
20 May 2009 | Return made up to 19/05/09; full list of members (5 pages) |
20 May 2009 | Return made up to 19/05/09; full list of members (5 pages) |
27 December 2008 | Total exemption full accounts made up to 29 February 2008 (7 pages) |
27 December 2008 | Total exemption full accounts made up to 29 February 2008 (7 pages) |
19 May 2008 | Return made up to 19/05/08; full list of members (5 pages) |
19 May 2008 | Return made up to 19/05/08; full list of members (5 pages) |
22 December 2007 | Accounts for a dormant company made up to 28 February 2007 (7 pages) |
22 December 2007 | Accounts for a dormant company made up to 28 February 2007 (7 pages) |
3 July 2007 | Return made up to 19/05/07; full list of members (5 pages) |
3 July 2007 | Return made up to 19/05/07; full list of members (5 pages) |
22 May 2007 | Total exemption small company accounts made up to 28 February 2006 (4 pages) |
22 May 2007 | Total exemption small company accounts made up to 28 February 2006 (4 pages) |
19 May 2006 | Return made up to 19/05/06; full list of members (5 pages) |
19 May 2006 | Return made up to 19/05/06; full list of members (5 pages) |
19 April 2006 | Total exemption full accounts made up to 28 February 2005 (10 pages) |
19 April 2006 | Total exemption full accounts made up to 28 February 2005 (10 pages) |
6 April 2006 | Director's particulars changed (1 page) |
6 April 2006 | Director's particulars changed (1 page) |
28 June 2005 | Accounts for a small company made up to 29 February 2004 (6 pages) |
28 June 2005 | Accounts for a small company made up to 29 February 2004 (6 pages) |
23 May 2005 | Return made up to 19/05/05; full list of members (5 pages) |
23 May 2005 | Return made up to 19/05/05; full list of members (5 pages) |
11 May 2005 | Director's particulars changed (1 page) |
11 May 2005 | Director's particulars changed (1 page) |
11 May 2005 | Secretary's particulars changed (1 page) |
11 May 2005 | Secretary's particulars changed (1 page) |
14 May 2004 | Return made up to 19/05/04; full list of members (5 pages) |
14 May 2004 | Return made up to 19/05/04; full list of members (5 pages) |
29 March 2004 | Accounts for a small company made up to 28 February 2003 (6 pages) |
29 March 2004 | Accounts for a small company made up to 28 February 2003 (6 pages) |
18 May 2003 | Return made up to 19/05/03; full list of members (5 pages) |
18 May 2003 | Return made up to 19/05/03; full list of members (5 pages) |
9 March 2003 | Accounts for a small company made up to 28 February 2002 (6 pages) |
9 March 2003 | Accounts for a small company made up to 28 February 2002 (6 pages) |
31 October 2002 | Director's particulars changed (1 page) |
31 October 2002 | Director's particulars changed (1 page) |
1 June 2002 | Return made up to 19/05/02; full list of members (5 pages) |
1 June 2002 | Return made up to 19/05/02; full list of members (5 pages) |
4 March 2002 | Secretary resigned (1 page) |
4 March 2002 | Secretary resigned (1 page) |
26 February 2002 | Registered office changed on 26/02/02 from: finance house 19 craven road london W2 3BP (1 page) |
26 February 2002 | New secretary appointed (2 pages) |
26 February 2002 | Registered office changed on 26/02/02 from: finance house 19 craven road london W2 3BP (1 page) |
26 February 2002 | New secretary appointed (2 pages) |
19 December 2001 | Director's particulars changed (1 page) |
19 December 2001 | Director's particulars changed (1 page) |
24 July 2001 | Accounts for a small company made up to 28 February 2001 (5 pages) |
24 July 2001 | Accounts for a small company made up to 28 February 2001 (5 pages) |
16 July 2001 | Accounting reference date shortened from 31/05/01 to 28/02/01 (1 page) |
16 July 2001 | Accounting reference date shortened from 31/05/01 to 28/02/01 (1 page) |
3 July 2001 | Total exemption small company accounts made up to 31 May 2000 (4 pages) |
3 July 2001 | Total exemption small company accounts made up to 31 May 2000 (4 pages) |
23 May 2001 | Return made up to 19/05/01; full list of members (5 pages) |
23 May 2001 | Return made up to 19/05/01; full list of members (5 pages) |
16 January 2001 | Statement of affairs (4 pages) |
16 January 2001 | Statement of affairs (4 pages) |
24 May 2000 | Return made up to 19/05/00; full list of members (6 pages) |
24 May 2000 | Return made up to 19/05/00; full list of members (6 pages) |
13 July 1999 | New secretary appointed (2 pages) |
13 July 1999 | New director appointed (2 pages) |
13 July 1999 | New director appointed (2 pages) |
13 July 1999 | New secretary appointed (2 pages) |
8 July 1999 | Secretary resigned (1 page) |
8 July 1999 | Director resigned (1 page) |
8 July 1999 | Secretary resigned (1 page) |
8 July 1999 | Director resigned (1 page) |
8 July 1999 | Ad 19/05/99--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
8 July 1999 | Location of register of members (non legible) (1 page) |
8 July 1999 | Ad 19/05/99--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
8 July 1999 | Location of register of members (non legible) (1 page) |
23 May 1999 | Director resigned (1 page) |
23 May 1999 | Director resigned (1 page) |
23 May 1999 | Secretary resigned (1 page) |
23 May 1999 | Secretary resigned (1 page) |
19 May 1999 | Incorporation (16 pages) |
19 May 1999 | Incorporation (16 pages) |