Handforth
Wilmslow
Cheshire
SK9 3AU
Secretary Name | Mr Brian Victor Tolver |
---|---|
Nationality | British |
Status | Current |
Appointed | 21 May 2008(8 years, 2 months after company formation) |
Appointment Duration | 15 years, 11 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 58 Woodlands Road Handforth Wilmslow Cheshire SK9 3AU |
Director Name | Mrs Gloria Welsh Tolver |
---|---|
Date of Birth | July 1940 (Born 83 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 March 2022(22 years after company formation) |
Appointment Duration | 2 years, 1 month |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 58 58 Woodlands Road Handforth Cheshire SK9 3AU |
Secretary Name | Mr Brian Victor Tolver |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 February 2000(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 58 Woodlands Road Handforth Wilmslow Cheshire SK9 3AU |
Director Name | Brighton Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 February 2000(same day as company formation) |
Correspondence Address | 381 Kingsway Hove East Sussex BN3 4QD |
Director Name | The Highway Electronic Mail Exchange Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 February 2000(same day as company formation) |
Correspondence Address | Brooke Park Handforth Wilmslow Cheshire SK9 3LA |
Secretary Name | Brighton Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 February 2000(same day as company formation) |
Correspondence Address | 381 Kingsway Hove East Sussex BN3 4QD |
Director Name | Motor Accident Total Claims Handling Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 February 2002(1 year, 11 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 21 May 2008) |
Correspondence Address | Brooke House Brooke Park Handforth Wilmslow Cheshire SK9 3LA |
Secretary Name | Motor Accident Total Claims Handling Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 February 2002(1 year, 11 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 21 May 2008) |
Correspondence Address | Brooke House Brooke Park Handforth Wilmslow Cheshire SK9 3LA |
Registered Address | 58 Woodlands Road Handforth Wilmslow Cheshire SK9 3AU |
---|---|
Region | North West |
Constituency | Tatton |
County | Cheshire |
Parish | Handforth |
Ward | Handforth |
Built Up Area | Greater Manchester |
2 at £1 | Brian Tolver 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£620 |
Cash | £253,981 |
Current Liabilities | £286,630 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 6 February 2024 (2 months, 2 weeks ago) |
---|---|
Next Return Due | 20 February 2025 (10 months from now) |
5 March 2021 | Confirmation statement made on 28 February 2021 with no updates (3 pages) |
---|---|
7 September 2020 | Unaudited abridged accounts made up to 31 March 2020 (10 pages) |
3 March 2020 | Confirmation statement made on 29 February 2020 with no updates (3 pages) |
16 December 2019 | Resolutions
|
14 August 2019 | Unaudited abridged accounts made up to 31 March 2019 (9 pages) |
4 March 2019 | Confirmation statement made on 28 February 2019 with no updates (3 pages) |
23 October 2018 | Unaudited abridged accounts made up to 31 March 2018 (9 pages) |
13 March 2018 | Confirmation statement made on 28 February 2018 with no updates (3 pages) |
7 December 2017 | Total exemption full accounts made up to 31 March 2017 (11 pages) |
28 March 2017 | Confirmation statement made on 28 February 2017 with updates (5 pages) |
28 March 2017 | Confirmation statement made on 28 February 2017 with updates (5 pages) |
8 December 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
8 December 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
3 March 2016 | Annual return made up to 28 February 2016 with a full list of shareholders Statement of capital on 2016-03-03
|
3 March 2016 | Annual return made up to 28 February 2016 with a full list of shareholders Statement of capital on 2016-03-03
|
2 November 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
2 November 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
26 March 2015 | Annual return made up to 28 February 2015 with a full list of shareholders Statement of capital on 2015-03-26
|
26 March 2015 | Annual return made up to 28 February 2015 with a full list of shareholders Statement of capital on 2015-03-26
|
5 December 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
5 December 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
5 March 2014 | Annual return made up to 28 February 2014 with a full list of shareholders Statement of capital on 2014-03-05
|
5 March 2014 | Annual return made up to 28 February 2014 with a full list of shareholders Statement of capital on 2014-03-05
|
27 December 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
27 December 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
15 April 2013 | Annual return made up to 28 February 2013 with a full list of shareholders (4 pages) |
15 April 2013 | Annual return made up to 28 February 2013 with a full list of shareholders (4 pages) |
30 November 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
30 November 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
29 March 2012 | Registered office address changed from Brooke House, Brooke Park Handforth Wilmslow Cheshire SK9 3LA on 29 March 2012 (1 page) |
29 March 2012 | Registered office address changed from Brooke House, Brooke Park Handforth Wilmslow Cheshire SK9 3LA on 29 March 2012 (1 page) |
10 March 2012 | Annual return made up to 28 February 2012 with a full list of shareholders (4 pages) |
10 March 2012 | Annual return made up to 28 February 2012 with a full list of shareholders (4 pages) |
21 December 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
21 December 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
25 March 2011 | Annual return made up to 28 February 2011 with a full list of shareholders (4 pages) |
25 March 2011 | Annual return made up to 28 February 2011 with a full list of shareholders (4 pages) |
6 January 2011 | Total exemption full accounts made up to 31 March 2010 (7 pages) |
6 January 2011 | Total exemption full accounts made up to 31 March 2010 (7 pages) |
4 March 2010 | Annual return made up to 28 February 2010 with a full list of shareholders (4 pages) |
4 March 2010 | Annual return made up to 28 February 2010 with a full list of shareholders (4 pages) |
23 November 2009 | Total exemption full accounts made up to 31 March 2009 (6 pages) |
23 November 2009 | Total exemption full accounts made up to 31 March 2009 (6 pages) |
3 March 2009 | Return made up to 28/02/09; full list of members (3 pages) |
3 March 2009 | Return made up to 28/02/09; full list of members (3 pages) |
22 January 2009 | Total exemption full accounts made up to 31 March 2008 (6 pages) |
22 January 2009 | Total exemption full accounts made up to 31 March 2008 (6 pages) |
22 May 2008 | Appointment terminated director motor accident total claims handling LTD (1 page) |
22 May 2008 | Appointment terminated director motor accident total claims handling LTD (1 page) |
22 May 2008 | Appointment terminated director the highway electronic mail exchange LTD (1 page) |
22 May 2008 | Secretary appointed mr brian tolver (1 page) |
22 May 2008 | Appointment terminated director the highway electronic mail exchange LTD (1 page) |
22 May 2008 | Appointment terminated secretary motor accident total claims handling LTD (1 page) |
22 May 2008 | Appointment terminated secretary motor accident total claims handling LTD (1 page) |
22 May 2008 | Secretary appointed mr brian tolver (1 page) |
7 March 2008 | Return made up to 28/02/08; full list of members (4 pages) |
7 March 2008 | Return made up to 28/02/08; full list of members (4 pages) |
16 January 2008 | Total exemption full accounts made up to 31 March 2007 (6 pages) |
16 January 2008 | Total exemption full accounts made up to 31 March 2007 (6 pages) |
6 March 2007 | Return made up to 28/02/07; full list of members (2 pages) |
6 March 2007 | Return made up to 28/02/07; full list of members (2 pages) |
16 November 2006 | Total exemption full accounts made up to 31 March 2006 (6 pages) |
16 November 2006 | Total exemption full accounts made up to 31 March 2006 (6 pages) |
17 March 2006 | Return made up to 28/02/06; full list of members (2 pages) |
17 March 2006 | Return made up to 28/02/06; full list of members (2 pages) |
13 March 2006 | Total exemption full accounts made up to 31 March 2005 (6 pages) |
13 March 2006 | Total exemption full accounts made up to 31 March 2005 (6 pages) |
26 April 2005 | Return made up to 28/02/05; full list of members
|
26 April 2005 | Return made up to 28/02/05; full list of members
|
9 December 2004 | Total exemption full accounts made up to 31 March 2004 (6 pages) |
9 December 2004 | Total exemption full accounts made up to 31 March 2004 (6 pages) |
16 March 2004 | Return made up to 28/02/04; full list of members (7 pages) |
16 March 2004 | Return made up to 28/02/04; full list of members (7 pages) |
11 September 2003 | Accounting reference date extended from 28/02/04 to 31/03/04 (1 page) |
11 September 2003 | Accounting reference date extended from 28/02/04 to 31/03/04 (1 page) |
12 August 2003 | Total exemption full accounts made up to 28 February 2003 (6 pages) |
12 August 2003 | Total exemption full accounts made up to 28 February 2003 (6 pages) |
26 March 2003 | Return made up to 28/02/03; full list of members
|
26 March 2003 | Return made up to 28/02/03; full list of members
|
6 November 2002 | Company name changed access leasing LIMITED\certificate issued on 06/11/02 (2 pages) |
6 November 2002 | Company name changed access leasing LIMITED\certificate issued on 06/11/02 (2 pages) |
2 June 2002 | Return made up to 28/02/02; full list of members (6 pages) |
2 June 2002 | Accounts for a dormant company made up to 28 February 2002 (1 page) |
2 June 2002 | Return made up to 28/02/02; full list of members (6 pages) |
2 June 2002 | Accounts for a dormant company made up to 28 February 2002 (1 page) |
14 February 2002 | New secretary appointed;new director appointed (2 pages) |
14 February 2002 | New secretary appointed;new director appointed (2 pages) |
10 October 2001 | Accounts for a dormant company made up to 28 February 2001 (1 page) |
10 October 2001 | Accounts for a dormant company made up to 28 February 2001 (1 page) |
26 June 2001 | Company name changed inter-est network LIMITED\certificate issued on 26/06/01 (2 pages) |
26 June 2001 | Company name changed inter-est network LIMITED\certificate issued on 26/06/01 (2 pages) |
14 May 2001 | Return made up to 28/02/01; full list of members
|
14 May 2001 | Return made up to 28/02/01; full list of members
|
16 November 2000 | New director appointed (2 pages) |
16 November 2000 | New director appointed (2 pages) |
1 November 2000 | Registered office changed on 01/11/00 from: brock house brooke park epsom avenue, handforth wilmslow cheshire SK9 3PW (1 page) |
1 November 2000 | Registered office changed on 01/11/00 from: brock house brooke park epsom avenue, handforth wilmslow cheshire SK9 3PW (1 page) |
1 November 2000 | New secretary appointed;new director appointed (2 pages) |
1 November 2000 | New secretary appointed;new director appointed (2 pages) |
7 March 2000 | Director resigned (1 page) |
7 March 2000 | Registered office changed on 07/03/00 from: 381 kingsway hove east sussex BN3 4QD (1 page) |
7 March 2000 | Director resigned (1 page) |
7 March 2000 | Secretary resigned (1 page) |
7 March 2000 | Registered office changed on 07/03/00 from: 381 kingsway hove east sussex BN3 4QD (1 page) |
7 March 2000 | Secretary resigned (1 page) |
28 February 2000 | Incorporation (14 pages) |
28 February 2000 | Incorporation (14 pages) |