Alsager
Stoke-On-Trent
ST7 2EW
Secretary Name | Mrs Hannah Kimberley Lovatt-Harrison |
---|---|
Nationality | British |
Status | Closed |
Appointed | 07 March 2005(5 years, 5 months after company formation) |
Appointment Duration | 17 years, 10 months (closed 24 January 2023) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 7 Crewe Road Alsager Stoke-On-Trent ST7 2EW |
Director Name | Mrs Hannah Kimberley Lovatt-Harrison |
---|---|
Date of Birth | December 1981 (Born 42 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 June 2006(6 years, 9 months after company formation) |
Appointment Duration | 16 years, 7 months (closed 24 January 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 7 Crewe Road Alsager Stoke-On-Trent ST7 2EW |
Director Name | Miss Alexandra Nicole Lovatt |
---|---|
Date of Birth | March 1984 (Born 40 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 June 2006(6 years, 9 months after company formation) |
Appointment Duration | 16 years, 7 months (closed 24 January 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 7 Crewe Road Alsager Stoke-On-Trent ST7 2EW |
Secretary Name | Stephen Jackson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 September 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | 324 Manchester Road West Timperley Altrincham Cheshire WA14 5NB |
Secretary Name | Joanne Doorbar |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 September 1999(1 day after company formation) |
Appointment Duration | 5 years, 5 months (resigned 07 March 2005) |
Role | Company Director |
Correspondence Address | 23 Whitfield Road Kidsgrove Stoke On Trent Staffordshire ST7 4YD |
Telephone | 01782 817717 |
---|---|
Telephone region | Stoke-on-Trent |
Registered Address | 7 Crewe Road Alsager Stoke On Trent Staffordshire ST7 2EW |
---|---|
Region | North West |
Constituency | Congleton |
County | Cheshire |
Parish | Alsager |
Ward | Alsager |
Built Up Area | Alsager |
Address Matches | 2 other UK companies use this postal address |
1 at £1 | Peter Lovatt 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £136,910 |
Cash | £19,976 |
Current Liabilities | £31,739 |
Latest Accounts | 30 June 2021 (2 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
2 July 2001 | Delivered on: 10 July 2001 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 |
---|
24 January 2023 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
8 November 2022 | First Gazette notice for voluntary strike-off (1 page) |
31 October 2022 | Application to strike the company off the register (3 pages) |
29 September 2022 | Confirmation statement made on 28 September 2022 with updates (5 pages) |
20 September 2022 | Director's details changed for Miss Alexandra Nicole Lovatt on 20 September 2022 (2 pages) |
30 August 2022 | Director's details changed for Miss Alexandra Nicole Lovatt on 30 August 2022 (2 pages) |
7 October 2021 | Total exemption full accounts made up to 30 June 2021 (9 pages) |
5 October 2021 | Confirmation statement made on 28 September 2021 with updates (5 pages) |
1 October 2020 | Confirmation statement made on 28 September 2020 with updates (4 pages) |
29 September 2020 | Total exemption full accounts made up to 30 June 2020 (8 pages) |
27 May 2020 | Director's details changed for Mr Peter Lovatt on 27 May 2020 (2 pages) |
27 May 2020 | Registered office address changed from 155 High Street Tunstall Stoke on Trent Staffordshire ST6 5EA to 7 Crewe Road Alsager Stoke on Trent Staffordshire ST7 2EW on 27 May 2020 (1 page) |
27 May 2020 | Director's details changed for Mrs Hannah Kimberley Lovatt-Harrison on 27 May 2020 (2 pages) |
27 May 2020 | Change of details for Mr Peter Lovatt as a person with significant control on 27 May 2020 (2 pages) |
27 May 2020 | Director's details changed for Miss Alexandra Nicole Lovatt on 27 May 2020 (2 pages) |
27 May 2020 | Secretary's details changed for Mrs Hannah Kimberley Lovatt-Harrison on 27 May 2020 (1 page) |
9 October 2019 | Confirmation statement made on 28 September 2019 with no updates (3 pages) |
17 September 2019 | Total exemption full accounts made up to 30 June 2019 (9 pages) |
12 October 2018 | Total exemption full accounts made up to 30 June 2018 (9 pages) |
4 October 2018 | Confirmation statement made on 28 September 2018 with no updates (3 pages) |
4 October 2018 | Secretary's details changed for Mrs Hannah Kimberley Lovatt on 11 November 2017 (1 page) |
15 November 2017 | Director's details changed for Mrs Hannah Kimberley Lovatt on 10 November 2017 (3 pages) |
15 November 2017 | Director's details changed for Mrs Hannah Kimberley Lovatt on 10 November 2017 (3 pages) |
29 September 2017 | Confirmation statement made on 28 September 2017 with no updates (3 pages) |
29 September 2017 | Confirmation statement made on 28 September 2017 with no updates (3 pages) |
11 September 2017 | Total exemption full accounts made up to 30 June 2017 (9 pages) |
11 September 2017 | Total exemption full accounts made up to 30 June 2017 (9 pages) |
2 November 2016 | Total exemption small company accounts made up to 30 June 2016 (7 pages) |
2 November 2016 | Total exemption small company accounts made up to 30 June 2016 (7 pages) |
7 October 2016 | Confirmation statement made on 28 September 2016 with updates (5 pages) |
7 October 2016 | Confirmation statement made on 28 September 2016 with updates (5 pages) |
15 March 2016 | Total exemption small company accounts made up to 30 June 2015 (7 pages) |
15 March 2016 | Total exemption small company accounts made up to 30 June 2015 (7 pages) |
19 October 2015 | Annual return made up to 28 September 2015 with a full list of shareholders Statement of capital on 2015-10-19
|
19 October 2015 | Director's details changed for Miss Alexandra Nicole Lovatt on 1 November 2014 (2 pages) |
19 October 2015 | Director's details changed for Miss Alexandra Nicole Lovatt on 1 November 2014 (2 pages) |
19 October 2015 | Director's details changed for Miss Alexandra Nicole Lovatt on 1 November 2014 (2 pages) |
19 October 2015 | Annual return made up to 28 September 2015 with a full list of shareholders Statement of capital on 2015-10-19
|
14 October 2014 | Director's details changed for Mrs Hannah Kimberley Lovatt on 23 July 2014 (2 pages) |
14 October 2014 | Annual return made up to 28 September 2014 with a full list of shareholders Statement of capital on 2014-10-14
|
14 October 2014 | Annual return made up to 28 September 2014 with a full list of shareholders Statement of capital on 2014-10-14
|
14 October 2014 | Director's details changed for Mrs Hannah Kimberley Lovatt on 23 July 2014 (2 pages) |
13 October 2014 | Director's details changed for Mrs Hannah Kimberley Lovatt-Russell on 23 July 2014 (2 pages) |
13 October 2014 | Secretary's details changed for Mrs Hannah Kimberley Lovatt-Russell on 23 July 2014 (1 page) |
13 October 2014 | Secretary's details changed for Mrs Hannah Kimberley Lovatt-Russell on 23 July 2014 (1 page) |
13 October 2014 | Director's details changed for Mrs Hannah Kimberley Lovatt-Russell on 23 July 2014 (2 pages) |
15 September 2014 | Total exemption small company accounts made up to 30 June 2014 (7 pages) |
15 September 2014 | Total exemption small company accounts made up to 30 June 2014 (7 pages) |
22 October 2013 | Director's details changed for Mrs Hannah Kimberley Lovatt on 9 February 2013 (2 pages) |
22 October 2013 | Director's details changed for Mrs Hannah Kimberley Lovatt on 9 February 2013 (2 pages) |
22 October 2013 | Annual return made up to 28 September 2013 with a full list of shareholders Statement of capital on 2013-10-22
|
22 October 2013 | Annual return made up to 28 September 2013 with a full list of shareholders Statement of capital on 2013-10-22
|
22 October 2013 | Director's details changed for Mrs Hannah Kimberley Lovatt on 9 February 2013 (2 pages) |
22 October 2013 | Secretary's details changed for Mrs Hannah Kimberley Lovatt on 9 February 2013 (1 page) |
22 October 2013 | Secretary's details changed for Mrs Hannah Kimberley Lovatt on 9 February 2013 (1 page) |
22 October 2013 | Secretary's details changed for Mrs Hannah Kimberley Lovatt on 9 February 2013 (1 page) |
16 September 2013 | Total exemption small company accounts made up to 30 June 2013 (6 pages) |
16 September 2013 | Total exemption small company accounts made up to 30 June 2013 (6 pages) |
9 October 2012 | Annual return made up to 28 September 2012 with a full list of shareholders (6 pages) |
9 October 2012 | Annual return made up to 28 September 2012 with a full list of shareholders (6 pages) |
14 September 2012 | Total exemption small company accounts made up to 30 June 2012 (4 pages) |
14 September 2012 | Total exemption small company accounts made up to 30 June 2012 (4 pages) |
24 October 2011 | Annual return made up to 28 September 2011 with a full list of shareholders (6 pages) |
24 October 2011 | Annual return made up to 28 September 2011 with a full list of shareholders (6 pages) |
21 September 2011 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
21 September 2011 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
2 October 2010 | Annual return made up to 28 September 2010 with a full list of shareholders (6 pages) |
2 October 2010 | Annual return made up to 28 September 2010 with a full list of shareholders (6 pages) |
16 August 2010 | Total exemption small company accounts made up to 30 June 2010 (6 pages) |
16 August 2010 | Total exemption small company accounts made up to 30 June 2010 (6 pages) |
13 October 2009 | Annual return made up to 28 September 2009 with a full list of shareholders (4 pages) |
13 October 2009 | Annual return made up to 28 September 2009 with a full list of shareholders (4 pages) |
14 August 2009 | Total exemption small company accounts made up to 30 June 2009 (6 pages) |
14 August 2009 | Total exemption small company accounts made up to 30 June 2009 (6 pages) |
3 October 2008 | Return made up to 28/09/08; full list of members (4 pages) |
3 October 2008 | Return made up to 28/09/08; full list of members (4 pages) |
29 August 2008 | Total exemption small company accounts made up to 30 June 2008 (6 pages) |
29 August 2008 | Total exemption small company accounts made up to 30 June 2008 (6 pages) |
16 October 2007 | Return made up to 28/09/07; full list of members (2 pages) |
16 October 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
16 October 2007 | Return made up to 28/09/07; full list of members (2 pages) |
16 October 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
30 September 2007 | Total exemption small company accounts made up to 30 June 2007 (6 pages) |
30 September 2007 | Total exemption small company accounts made up to 30 June 2007 (6 pages) |
24 October 2006 | Total exemption small company accounts made up to 30 June 2006 (6 pages) |
24 October 2006 | Total exemption small company accounts made up to 30 June 2006 (6 pages) |
11 October 2006 | Return made up to 28/09/06; full list of members (7 pages) |
11 October 2006 | Return made up to 28/09/06; full list of members (7 pages) |
11 July 2006 | New director appointed (2 pages) |
11 July 2006 | New director appointed (2 pages) |
11 July 2006 | New director appointed (2 pages) |
11 July 2006 | New director appointed (2 pages) |
25 October 2005 | Return made up to 28/09/05; full list of members (6 pages) |
25 October 2005 | Return made up to 28/09/05; full list of members (6 pages) |
26 August 2005 | Total exemption small company accounts made up to 30 June 2005 (6 pages) |
26 August 2005 | Total exemption small company accounts made up to 30 June 2005 (6 pages) |
14 March 2005 | Secretary resigned (1 page) |
14 March 2005 | New secretary appointed (2 pages) |
14 March 2005 | Secretary resigned (1 page) |
14 March 2005 | New secretary appointed (2 pages) |
16 February 2005 | Registered office changed on 16/02/05 from: 324 manchester road west timperley altrincham cheshire WA14 5NB (1 page) |
16 February 2005 | Registered office changed on 16/02/05 from: 324 manchester road west timperley altrincham cheshire WA14 5NB (1 page) |
18 October 2004 | Total exemption small company accounts made up to 30 June 2004 (6 pages) |
18 October 2004 | Total exemption small company accounts made up to 30 June 2004 (6 pages) |
6 October 2004 | Return made up to 28/09/04; full list of members (6 pages) |
6 October 2004 | Return made up to 28/09/04; full list of members (6 pages) |
23 December 2003 | Return made up to 28/09/03; full list of members (6 pages) |
23 December 2003 | Return made up to 28/09/03; full list of members (6 pages) |
23 October 2003 | Total exemption small company accounts made up to 30 June 2003 (6 pages) |
23 October 2003 | Total exemption small company accounts made up to 30 June 2003 (6 pages) |
25 September 2002 | Return made up to 28/09/02; full list of members (6 pages) |
25 September 2002 | Return made up to 28/09/02; full list of members (6 pages) |
9 September 2002 | Total exemption full accounts made up to 30 June 2002 (10 pages) |
9 September 2002 | Total exemption full accounts made up to 30 June 2002 (10 pages) |
3 September 2002 | Accounting reference date shortened from 30/09/02 to 30/06/02 (1 page) |
3 September 2002 | Accounting reference date shortened from 30/09/02 to 30/06/02 (1 page) |
24 June 2002 | Total exemption full accounts made up to 30 September 2001 (10 pages) |
24 June 2002 | Total exemption full accounts made up to 30 September 2001 (10 pages) |
2 October 2001 | Return made up to 28/09/01; full list of members
|
2 October 2001 | Return made up to 28/09/01; full list of members
|
10 July 2001 | Particulars of mortgage/charge (3 pages) |
10 July 2001 | Particulars of mortgage/charge (3 pages) |
13 November 2000 | Full accounts made up to 30 September 2000 (9 pages) |
13 November 2000 | Full accounts made up to 30 September 2000 (9 pages) |
18 October 2000 | Return made up to 28/09/00; full list of members
|
18 October 2000 | Return made up to 28/09/00; full list of members
|
8 October 1999 | New secretary appointed (2 pages) |
8 October 1999 | New secretary appointed (2 pages) |
8 October 1999 | Secretary resigned (1 page) |
8 October 1999 | Secretary resigned (1 page) |
28 September 1999 | Incorporation (18 pages) |
28 September 1999 | Incorporation (18 pages) |