Old Hall
Warrington
WA5 8TD
Director Name | Miss Nicola Christophorou |
---|---|
Date of Birth | April 1984 (Born 40 years ago) |
Nationality | British |
Status | Closed |
Appointed | 14 December 2018(17 years, 9 months after company formation) |
Appointment Duration | 3 years, 2 months (closed 08 March 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 38a Park Drive Wistaston Crewe CW2 8EN |
Director Name | Christopher Christophorou |
---|---|
Date of Birth | January 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 2001(3 weeks, 6 days after company formation) |
Appointment Duration | 17 years, 4 months (resigned 06 August 2018) |
Role | Self Employed Shop Owner |
Country of Residence | United Kingdom |
Correspondence Address | 27 Cartier Close Old Hall Warrington Merseyside L35 6DD |
Secretary Name | Jane Christophorou |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 April 2001(3 weeks, 6 days after company formation) |
Appointment Duration | 3 years, 2 months (resigned 01 July 2004) |
Role | Housewife |
Correspondence Address | 6 Stonecross Drive Prescot Merseyside L35 6DD |
Secretary Name | Silvia Velissis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 July 2004(3 years, 3 months after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 12 December 2004) |
Role | Company Director |
Correspondence Address | 18 Renwick Avenue Rainhill Prescot Merseyside L35 9JJ |
Secretary Name | Jane Christophorou |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 December 2004(3 years, 9 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 01 November 2007) |
Role | Company Director |
Correspondence Address | 6 Stonecross Drive Prescot Merseyside L35 6DD |
Secretary Name | Nicola Christophorou |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 November 2007(6 years, 7 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 01 February 2013) |
Role | Fish Fryer |
Correspondence Address | 7 Penmark Close Callards Warrington WA5 9TG |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 March 2001(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 March 2001(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 38a Park Drive Wistaston Crewe CW2 8EN |
---|---|
Region | North West |
Constituency | Crewe and Nantwich |
County | Cheshire |
Parish | Wistaston |
Ward | Wistaston |
Built Up Area | Crewe |
1000 at £1 | Mr C. Christophorou 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£101,114 |
Current Liabilities | £1,800 |
Latest Accounts | 31 August 2019 (4 years, 8 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 August |
16 September 2013 | Delivered on: 18 September 2013 Persons entitled: Bank of Cyprus UK Limited Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
---|---|
25 June 2008 | Delivered on: 27 June 2008 Persons entitled: Bank of Cyprus Public Company Limited Trading as Bank of Cyprus UK Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee. Particulars: 1 chapel lane cronton widnes. Outstanding |
7 November 2006 | Delivered on: 17 November 2006 Persons entitled: Bank of Cyprus UK Classification: Legal charge Secured details: £380,000.00 due or to become due from the company to. Particulars: L/H premises 1 chapel lane cronton widnes. Outstanding |
1 October 2006 | Delivered on: 10 October 2006 Persons entitled: Bank of Cyprus UK Classification: Legal charge Secured details: £136,000 due or to become due from the company to. Particulars: Unit f (7) kingsmead square kingsmead northwich. Outstanding |
15 September 2006 | Delivered on: 21 September 2006 Persons entitled: Bank of Cyprus UK Classification: Legal charge Secured details: £200,000 due or to become due from the company to. Particulars: F/H 136 molyneux road kensington liverpool. Outstanding |
28 April 2006 | Delivered on: 9 May 2006 Persons entitled: Bank of Cyprus Public Company Limited Classification: Legal charge Secured details: £130,000.00 due or to become due from the company to. Particulars: 4-5 palais buildings liverpool road north burscough near ormskirk lancashire. See the mortgage charge document for full details. Outstanding |
31 July 2003 | Delivered on: 5 August 2003 Persons entitled: Bank of Cyprus (London) LTD Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The property known as 110 manchester road prescot merseyside L34 5UD. Outstanding |
19 April 2002 | Delivered on: 25 April 2002 Persons entitled: Bank of Cyprus (London) Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 5 lime avenue weaverham northwich cheshire CW8 3DE. Outstanding |
21 September 2001 | Delivered on: 6 October 2001 Persons entitled: Bank of Cyprus (London) Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 2 scotchbarn lane, prescot, liverpool, L34 2TQ. Outstanding |
25 August 2020 | Micro company accounts made up to 31 August 2019 (4 pages) |
---|---|
12 March 2020 | Confirmation statement made on 9 March 2020 with no updates (3 pages) |
20 January 2020 | Satisfaction of charge 4 in full (1 page) |
20 January 2020 | Satisfaction of charge 1 in full (1 page) |
20 January 2020 | Satisfaction of charge 5 in full (1 page) |
20 January 2020 | Satisfaction of charge 041761910009 in full (1 page) |
20 January 2020 | Satisfaction of charge 6 in full (1 page) |
20 January 2020 | Satisfaction of charge 7 in full (1 page) |
20 January 2020 | Satisfaction of charge 3 in full (1 page) |
20 January 2020 | Satisfaction of charge 2 in full (1 page) |
20 January 2020 | Satisfaction of charge 8 in full (1 page) |
7 August 2019 | Notification of Nicola Christophorou as a person with significant control on 1 July 2019 (2 pages) |
28 May 2019 | Micro company accounts made up to 31 August 2018 (5 pages) |
22 March 2019 | Confirmation statement made on 9 March 2019 with updates (4 pages) |
14 March 2019 | Cessation of Christopher Christophorou as a person with significant control on 6 August 2018 (1 page) |
18 December 2018 | Termination of appointment of Christopher Christophorou as a director on 6 August 2018 (1 page) |
18 December 2018 | Appointment of Nicola Christophorou as a director on 14 December 2018 (2 pages) |
29 May 2018 | Micro company accounts made up to 31 August 2017 (5 pages) |
16 March 2018 | Confirmation statement made on 9 March 2018 with no updates (3 pages) |
25 May 2017 | Total exemption small company accounts made up to 31 August 2016 (4 pages) |
25 May 2017 | Total exemption small company accounts made up to 31 August 2016 (4 pages) |
21 March 2017 | Confirmation statement made on 9 March 2017 with updates (5 pages) |
21 March 2017 | Confirmation statement made on 9 March 2017 with updates (5 pages) |
27 May 2016 | Total exemption small company accounts made up to 31 August 2015 (4 pages) |
27 May 2016 | Total exemption small company accounts made up to 31 August 2015 (4 pages) |
21 March 2016 | Annual return made up to 9 March 2016 with a full list of shareholders Statement of capital on 2016-03-21
|
21 March 2016 | Annual return made up to 9 March 2016 with a full list of shareholders Statement of capital on 2016-03-21
|
29 May 2015 | Total exemption small company accounts made up to 31 August 2014 (4 pages) |
29 May 2015 | Total exemption small company accounts made up to 31 August 2014 (4 pages) |
11 March 2015 | Annual return made up to 9 March 2015 with a full list of shareholders Statement of capital on 2015-03-11
|
11 March 2015 | Annual return made up to 9 March 2015 with a full list of shareholders Statement of capital on 2015-03-11
|
11 March 2015 | Annual return made up to 9 March 2015 with a full list of shareholders Statement of capital on 2015-03-11
|
9 May 2014 | Total exemption small company accounts made up to 31 August 2013 (11 pages) |
9 May 2014 | Total exemption small company accounts made up to 31 August 2013 (11 pages) |
26 March 2014 | Annual return made up to 9 March 2014 with a full list of shareholders Statement of capital on 2014-03-26
|
26 March 2014 | Annual return made up to 9 March 2014 with a full list of shareholders Statement of capital on 2014-03-26
|
26 March 2014 | Annual return made up to 9 March 2014 with a full list of shareholders Statement of capital on 2014-03-26
|
18 September 2013 | Registration of charge 041761910009 (16 pages) |
18 September 2013 | Registration of charge 041761910009 (16 pages) |
30 May 2013 | Total exemption small company accounts made up to 31 August 2012 (11 pages) |
30 May 2013 | Total exemption small company accounts made up to 31 August 2012 (11 pages) |
3 April 2013 | Annual return made up to 9 March 2013 with a full list of shareholders (4 pages) |
3 April 2013 | Annual return made up to 9 March 2013 with a full list of shareholders (4 pages) |
3 April 2013 | Termination of appointment of Nicola Christophorou as a secretary (1 page) |
3 April 2013 | Appointment of Mr Theodoros Christophorou as a secretary (2 pages) |
3 April 2013 | Annual return made up to 9 March 2013 with a full list of shareholders (4 pages) |
3 April 2013 | Appointment of Mr Theodoros Christophorou as a secretary (2 pages) |
3 April 2013 | Termination of appointment of Nicola Christophorou as a secretary (1 page) |
30 May 2012 | Total exemption small company accounts made up to 31 August 2011 (11 pages) |
30 May 2012 | Total exemption small company accounts made up to 31 August 2011 (11 pages) |
12 March 2012 | Annual return made up to 9 March 2012 with a full list of shareholders (4 pages) |
12 March 2012 | Annual return made up to 9 March 2012 with a full list of shareholders (4 pages) |
12 March 2012 | Annual return made up to 9 March 2012 with a full list of shareholders (4 pages) |
28 May 2011 | Total exemption small company accounts made up to 31 August 2010 (11 pages) |
28 May 2011 | Total exemption small company accounts made up to 31 August 2010 (11 pages) |
30 March 2011 | Annual return made up to 9 March 2011 with a full list of shareholders (4 pages) |
30 March 2011 | Annual return made up to 9 March 2011 with a full list of shareholders (4 pages) |
30 March 2011 | Annual return made up to 9 March 2011 with a full list of shareholders (4 pages) |
27 May 2010 | Total exemption small company accounts made up to 31 August 2009 (5 pages) |
27 May 2010 | Total exemption small company accounts made up to 31 August 2009 (5 pages) |
30 March 2010 | Annual return made up to 9 March 2010 with a full list of shareholders (4 pages) |
30 March 2010 | Annual return made up to 9 March 2010 with a full list of shareholders (4 pages) |
30 March 2010 | Annual return made up to 9 March 2010 with a full list of shareholders (4 pages) |
29 March 2010 | Director's details changed for Christopher Christophorou on 1 October 2009 (2 pages) |
29 March 2010 | Director's details changed for Christopher Christophorou on 1 October 2009 (2 pages) |
29 March 2010 | Director's details changed for Christopher Christophorou on 1 October 2009 (2 pages) |
2 July 2009 | Total exemption small company accounts made up to 31 August 2008 (3 pages) |
2 July 2009 | Total exemption small company accounts made up to 31 August 2008 (3 pages) |
2 April 2009 | Return made up to 09/03/09; full list of members (3 pages) |
2 April 2009 | Return made up to 09/03/09; full list of members (3 pages) |
27 June 2008 | Particulars of a mortgage or charge / charge no: 8 (3 pages) |
27 June 2008 | Particulars of a mortgage or charge / charge no: 8 (3 pages) |
13 June 2008 | Total exemption small company accounts made up to 31 August 2007 (3 pages) |
13 June 2008 | Total exemption small company accounts made up to 31 August 2007 (3 pages) |
1 April 2008 | Return made up to 09/03/08; full list of members (3 pages) |
1 April 2008 | Return made up to 09/03/08; full list of members (3 pages) |
21 November 2007 | New secretary appointed (1 page) |
21 November 2007 | Director's particulars changed (1 page) |
21 November 2007 | Secretary resigned (1 page) |
21 November 2007 | New secretary appointed (1 page) |
21 November 2007 | Secretary resigned (1 page) |
21 November 2007 | Director's particulars changed (1 page) |
13 November 2007 | Total exemption small company accounts made up to 31 August 2006 (3 pages) |
13 November 2007 | Total exemption small company accounts made up to 31 August 2006 (3 pages) |
27 March 2007 | Return made up to 09/03/07; full list of members (2 pages) |
27 March 2007 | Return made up to 09/03/07; full list of members (2 pages) |
17 November 2006 | Particulars of mortgage/charge (3 pages) |
17 November 2006 | Particulars of mortgage/charge (3 pages) |
10 October 2006 | Particulars of mortgage/charge (3 pages) |
10 October 2006 | Particulars of mortgage/charge (3 pages) |
21 September 2006 | Particulars of mortgage/charge (3 pages) |
21 September 2006 | Particulars of mortgage/charge (3 pages) |
9 May 2006 | Particulars of mortgage/charge (3 pages) |
9 May 2006 | Particulars of mortgage/charge (3 pages) |
24 March 2006 | Total exemption small company accounts made up to 31 August 2005 (3 pages) |
24 March 2006 | Total exemption small company accounts made up to 31 August 2005 (3 pages) |
22 March 2006 | Return made up to 09/03/06; full list of members (2 pages) |
22 March 2006 | Return made up to 09/03/06; full list of members (2 pages) |
11 April 2005 | Total exemption small company accounts made up to 31 August 2004 (3 pages) |
11 April 2005 | Total exemption small company accounts made up to 31 August 2004 (3 pages) |
1 April 2005 | New secretary appointed (1 page) |
1 April 2005 | Secretary resigned (1 page) |
1 April 2005 | Secretary resigned (1 page) |
1 April 2005 | New secretary appointed (1 page) |
24 March 2005 | Return made up to 09/03/05; full list of members
|
24 March 2005 | Return made up to 09/03/05; full list of members
|
9 July 2004 | Secretary resigned (1 page) |
9 July 2004 | Registered office changed on 09/07/04 from: 6 stonecross drive rainhill prescot merseyside L35 6DD (1 page) |
9 July 2004 | New secretary appointed (2 pages) |
9 July 2004 | Registered office changed on 09/07/04 from: 6 stonecross drive rainhill prescot merseyside L35 6DD (1 page) |
9 July 2004 | Secretary resigned (1 page) |
9 July 2004 | New secretary appointed (2 pages) |
24 May 2004 | Total exemption small company accounts made up to 31 August 2003 (3 pages) |
24 May 2004 | Total exemption small company accounts made up to 31 August 2003 (3 pages) |
22 March 2004 | Return made up to 09/03/04; full list of members (6 pages) |
22 March 2004 | Return made up to 09/03/04; full list of members (6 pages) |
5 August 2003 | Particulars of mortgage/charge (3 pages) |
5 August 2003 | Particulars of mortgage/charge (3 pages) |
22 March 2003 | Return made up to 09/03/03; full list of members
|
22 March 2003 | Return made up to 09/03/03; full list of members
|
7 February 2003 | Total exemption full accounts made up to 31 August 2002 (8 pages) |
7 February 2003 | Total exemption full accounts made up to 31 August 2002 (8 pages) |
10 May 2002 | Return made up to 09/03/02; full list of members (6 pages) |
10 May 2002 | Return made up to 09/03/02; full list of members (6 pages) |
7 May 2002 | Accounting reference date extended from 31/03/02 to 31/08/02 (1 page) |
7 May 2002 | Accounting reference date extended from 31/03/02 to 31/08/02 (1 page) |
7 May 2002 | Ad 06/04/01--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
7 May 2002 | Ad 06/04/01--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
25 April 2002 | Particulars of mortgage/charge (3 pages) |
25 April 2002 | Particulars of mortgage/charge (3 pages) |
6 October 2001 | Particulars of mortgage/charge (3 pages) |
6 October 2001 | Particulars of mortgage/charge (3 pages) |
24 April 2001 | New secretary appointed (2 pages) |
24 April 2001 | Registered office changed on 24/04/01 from: 1 mitchell lane bristol BS1 6BU (1 page) |
24 April 2001 | Registered office changed on 24/04/01 from: 1 mitchell lane bristol BS1 6BU (1 page) |
24 April 2001 | New secretary appointed (2 pages) |
24 April 2001 | New director appointed (2 pages) |
24 April 2001 | New director appointed (2 pages) |
20 April 2001 | Director resigned (1 page) |
20 April 2001 | Secretary resigned (1 page) |
20 April 2001 | Secretary resigned (1 page) |
20 April 2001 | Director resigned (1 page) |
9 March 2001 | Incorporation (13 pages) |
9 March 2001 | Incorporation (13 pages) |