Eaton Lane
Tarporley
Cheshire
CW6 9DL
Director Name | David Maurice Blackburn |
---|---|
Date of Birth | March 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 April 2000(2 weeks, 1 day after company formation) |
Appointment Duration | 3 years, 11 months (resigned 05 April 2004) |
Role | Insurance Broker |
Country of Residence | United Kingdom |
Correspondence Address | 70 Cae Du Abersoch Gwynedd LL53 7DJ Wales |
Director Name | Mr John Stuart Hillier |
---|---|
Date of Birth | May 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 April 2000(2 weeks, 1 day after company formation) |
Appointment Duration | 18 years, 8 months (resigned 11 December 2018) |
Role | Insurance Broker |
Country of Residence | United Kingdom |
Correspondence Address | The Bungalow 4 Walkers Lane Farndon Chester Cheshire CH3 6QY Wales |
Secretary Name | Mr John Stuart Hillier |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 April 2000(2 weeks, 1 day after company formation) |
Appointment Duration | 18 years, 8 months (resigned 11 December 2018) |
Role | Insurance Broker |
Country of Residence | United Kingdom |
Correspondence Address | The Bungalow 4 Walkers Lane Farndon Chester Cheshire CH3 6QY Wales |
Director Name | Abigail Jessica Louise Gregory |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 April 2004(4 years after company formation) |
Appointment Duration | 2 years, 11 months (resigned 21 March 2007) |
Role | Company Director |
Correspondence Address | 1 Holywell Lane Clutton Chester Cheshire CH3 9ET Wales |
Director Name | Hallmark Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 April 2000(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Secretary Name | Hallmark Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 April 2000(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Website | www.jjhillier.com |
---|
Registered Address | Jigsaw House Unit 11 Portal Business Park Eaton Lane Tarporley Cheshire CW6 9DL |
---|---|
Region | North West |
Constituency | Eddisbury |
County | Cheshire |
Parish | Tarporley |
Ward | Tarporley |
4k at £1 | Angela Hillier 50.00% Ordinary |
---|---|
4k at £1 | John Stuart Hillier 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £8,701 |
Cash | £7,515 |
Current Liabilities | £2,810 |
Latest Accounts | 30 April 2020 (3 years, 12 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
17 August 2021 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
1 June 2021 | First Gazette notice for voluntary strike-off (1 page) |
25 May 2021 | Application to strike the company off the register (3 pages) |
21 April 2021 | Total exemption full accounts made up to 30 April 2020 (7 pages) |
8 April 2021 | Director's details changed for Mrs Angela Hillier on 10 October 2020 (2 pages) |
8 April 2021 | Change of details for Mrs Angela Hillier as a person with significant control on 10 October 2020 (2 pages) |
12 May 2020 | Confirmation statement made on 4 April 2020 with updates (4 pages) |
6 February 2020 | Statement of capital on 6 February 2020
|
30 January 2020 | Total exemption full accounts made up to 30 April 2019 (7 pages) |
28 January 2020 | Resolutions
|
28 January 2020 | Statement by Directors (1 page) |
28 January 2020 | Solvency Statement dated 10/01/20 (1 page) |
30 April 2019 | Change of details for Mrs Angela Hillier as a person with significant control on 11 December 2018 (2 pages) |
30 April 2019 | Termination of appointment of John Stuart Hillier as a director on 11 December 2018 (1 page) |
30 April 2019 | Notification of Angela Hillier as a person with significant control on 11 December 2018 (2 pages) |
30 April 2019 | Confirmation statement made on 4 April 2019 with updates (4 pages) |
30 April 2019 | Termination of appointment of John Stuart Hillier as a secretary on 11 December 2018 (1 page) |
30 April 2019 | Cessation of John Stuart Hillier as a person with significant control on 11 December 2018 (1 page) |
30 January 2019 | Total exemption full accounts made up to 30 April 2018 (7 pages) |
12 April 2018 | Confirmation statement made on 4 April 2018 with no updates (3 pages) |
31 January 2018 | Total exemption full accounts made up to 30 April 2017 (7 pages) |
3 May 2017 | Registered office address changed from C/O Craven Dalton Tarporley Business Centre Nantwich Road, Tarporley Cheshire CW6 9UT to Jigsaw House Unit 11 Portal Business Park Eaton Lane Tarporley Cheshire CW6 9DL on 3 May 2017 (1 page) |
3 May 2017 | Confirmation statement made on 4 April 2017 with updates (5 pages) |
3 May 2017 | Registered office address changed from C/O Craven Dalton Tarporley Business Centre Nantwich Road, Tarporley Cheshire CW6 9UT to Jigsaw House Unit 11 Portal Business Park Eaton Lane Tarporley Cheshire CW6 9DL on 3 May 2017 (1 page) |
3 May 2017 | Confirmation statement made on 4 April 2017 with updates (5 pages) |
30 January 2017 | Total exemption small company accounts made up to 30 April 2016 (6 pages) |
30 January 2017 | Total exemption small company accounts made up to 30 April 2016 (6 pages) |
13 May 2016 | Annual return made up to 4 April 2016 with a full list of shareholders Statement of capital on 2016-05-13
|
13 May 2016 | Annual return made up to 4 April 2016 with a full list of shareholders Statement of capital on 2016-05-13
|
28 January 2016 | Total exemption small company accounts made up to 30 April 2015 (6 pages) |
28 January 2016 | Total exemption small company accounts made up to 30 April 2015 (6 pages) |
6 May 2015 | Annual return made up to 4 April 2015 with a full list of shareholders Statement of capital on 2015-05-06
|
6 May 2015 | Annual return made up to 4 April 2015 with a full list of shareholders Statement of capital on 2015-05-06
|
6 May 2015 | Annual return made up to 4 April 2015 with a full list of shareholders Statement of capital on 2015-05-06
|
24 January 2015 | Total exemption small company accounts made up to 30 April 2014 (6 pages) |
24 January 2015 | Total exemption small company accounts made up to 30 April 2014 (6 pages) |
30 April 2014 | Annual return made up to 4 April 2014 with a full list of shareholders Statement of capital on 2014-04-30
|
30 April 2014 | Annual return made up to 4 April 2014 with a full list of shareholders Statement of capital on 2014-04-30
|
30 April 2014 | Annual return made up to 4 April 2014 with a full list of shareholders Statement of capital on 2014-04-30
|
30 January 2014 | Total exemption small company accounts made up to 30 April 2013 (6 pages) |
30 January 2014 | Total exemption small company accounts made up to 30 April 2013 (6 pages) |
3 May 2013 | Annual return made up to 4 April 2013 with a full list of shareholders (5 pages) |
3 May 2013 | Annual return made up to 4 April 2013 with a full list of shareholders (5 pages) |
3 May 2013 | Annual return made up to 4 April 2013 with a full list of shareholders (5 pages) |
29 January 2013 | Total exemption small company accounts made up to 30 April 2012 (4 pages) |
29 January 2013 | Total exemption small company accounts made up to 30 April 2012 (4 pages) |
15 May 2012 | Annual return made up to 4 April 2012 with a full list of shareholders (5 pages) |
15 May 2012 | Annual return made up to 4 April 2012 with a full list of shareholders (5 pages) |
15 May 2012 | Annual return made up to 4 April 2012 with a full list of shareholders (5 pages) |
30 January 2012 | Total exemption small company accounts made up to 30 April 2011 (5 pages) |
30 January 2012 | Total exemption small company accounts made up to 30 April 2011 (5 pages) |
27 April 2011 | Annual return made up to 4 April 2011 with a full list of shareholders (5 pages) |
27 April 2011 | Annual return made up to 4 April 2011 with a full list of shareholders (5 pages) |
27 April 2011 | Annual return made up to 4 April 2011 with a full list of shareholders (5 pages) |
25 January 2011 | Total exemption small company accounts made up to 30 April 2010 (7 pages) |
25 January 2011 | Total exemption small company accounts made up to 30 April 2010 (7 pages) |
8 June 2010 | Director's details changed for John Stuart Hillier on 4 April 2010 (2 pages) |
8 June 2010 | Annual return made up to 4 April 2010 with a full list of shareholders (5 pages) |
8 June 2010 | Annual return made up to 4 April 2010 with a full list of shareholders (5 pages) |
8 June 2010 | Director's details changed for John Stuart Hillier on 4 April 2010 (2 pages) |
8 June 2010 | Annual return made up to 4 April 2010 with a full list of shareholders (5 pages) |
8 June 2010 | Director's details changed for John Stuart Hillier on 4 April 2010 (2 pages) |
20 January 2010 | Total exemption small company accounts made up to 30 April 2009 (4 pages) |
20 January 2010 | Total exemption small company accounts made up to 30 April 2009 (4 pages) |
27 May 2009 | Return made up to 04/04/09; full list of members (4 pages) |
27 May 2009 | Return made up to 04/04/09; full list of members (4 pages) |
3 March 2009 | Total exemption small company accounts made up to 30 April 2008 (7 pages) |
3 March 2009 | Total exemption small company accounts made up to 30 April 2008 (7 pages) |
22 April 2008 | Return made up to 04/04/08; full list of members (4 pages) |
22 April 2008 | Return made up to 04/04/08; full list of members (4 pages) |
28 February 2008 | Total exemption small company accounts made up to 30 April 2007 (5 pages) |
28 February 2008 | Total exemption small company accounts made up to 30 April 2007 (5 pages) |
2 May 2007 | Return made up to 04/04/07; full list of members (2 pages) |
2 May 2007 | Return made up to 04/04/07; full list of members (2 pages) |
2 May 2007 | Registered office changed on 02/05/07 from: olympus house high street, tattenhall chester cheshire CH3 9PX (1 page) |
2 May 2007 | Registered office changed on 02/05/07 from: olympus house high street, tattenhall chester cheshire CH3 9PX (1 page) |
21 March 2007 | Director resigned (1 page) |
21 March 2007 | Director resigned (1 page) |
8 March 2007 | Total exemption small company accounts made up to 30 April 2006 (7 pages) |
8 March 2007 | Total exemption small company accounts made up to 30 April 2006 (7 pages) |
7 April 2006 | Director's particulars changed (1 page) |
7 April 2006 | Return made up to 04/04/06; full list of members (3 pages) |
7 April 2006 | Director's particulars changed (1 page) |
7 April 2006 | Return made up to 04/04/06; full list of members (3 pages) |
1 March 2006 | Total exemption small company accounts made up to 30 April 2005 (7 pages) |
1 March 2006 | Total exemption small company accounts made up to 30 April 2005 (7 pages) |
1 July 2005 | Return made up to 04/04/05; full list of members (3 pages) |
1 July 2005 | Return made up to 04/04/05; full list of members (3 pages) |
25 May 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
25 May 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
24 May 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
24 May 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
20 May 2005 | Director's particulars changed (1 page) |
20 May 2005 | Director's particulars changed (1 page) |
3 March 2005 | Full accounts made up to 30 April 2004 (17 pages) |
3 March 2005 | Full accounts made up to 30 April 2004 (17 pages) |
7 May 2004 | Return made up to 04/04/04; full list of members (7 pages) |
7 May 2004 | Return made up to 04/04/04; full list of members (7 pages) |
19 April 2004 | New director appointed (1 page) |
19 April 2004 | Director resigned (1 page) |
19 April 2004 | New director appointed (1 page) |
19 April 2004 | Director resigned (1 page) |
19 April 2004 | New director appointed (1 page) |
19 April 2004 | New director appointed (1 page) |
3 March 2004 | Full accounts made up to 30 April 2003 (13 pages) |
3 March 2004 | Full accounts made up to 30 April 2003 (13 pages) |
7 May 2003 | Return made up to 04/04/03; full list of members (7 pages) |
7 May 2003 | Return made up to 04/04/03; full list of members (7 pages) |
5 March 2003 | Full accounts made up to 30 April 2002 (12 pages) |
5 March 2003 | Full accounts made up to 30 April 2002 (12 pages) |
29 April 2002 | Return made up to 04/04/02; full list of members (6 pages) |
29 April 2002 | Return made up to 04/04/02; full list of members (6 pages) |
4 February 2002 | Full accounts made up to 30 April 2001 (11 pages) |
4 February 2002 | Full accounts made up to 30 April 2001 (11 pages) |
30 April 2001 | Return made up to 04/04/01; full list of members (6 pages) |
30 April 2001 | Return made up to 04/04/01; full list of members (6 pages) |
23 May 2000 | Resolutions
|
23 May 2000 | Ad 28/04/00--------- £ si 7999@1=7999 £ ic 1/8000 (2 pages) |
23 May 2000 | Ad 28/04/00--------- £ si 7999@1=7999 £ ic 1/8000 (2 pages) |
23 May 2000 | Resolutions
|
2 May 2000 | New secretary appointed;new director appointed (2 pages) |
2 May 2000 | Director resigned (1 page) |
2 May 2000 | Secretary resigned (1 page) |
2 May 2000 | New director appointed (2 pages) |
2 May 2000 | New director appointed (2 pages) |
2 May 2000 | New secretary appointed;new director appointed (2 pages) |
2 May 2000 | Director resigned (1 page) |
2 May 2000 | Secretary resigned (1 page) |
27 April 2000 | Registered office changed on 27/04/00 from: 120 east road london N1 6AA (1 page) |
27 April 2000 | Company name changed novafarm LIMITED\certificate issued on 28/04/00 (2 pages) |
27 April 2000 | Company name changed novafarm LIMITED\certificate issued on 28/04/00 (2 pages) |
27 April 2000 | Registered office changed on 27/04/00 from: 120 east road london N1 6AA (1 page) |
4 April 2000 | Incorporation (15 pages) |
4 April 2000 | Incorporation (15 pages) |