Warrington
WA4 9QX
Director Name | Mrs Tanya Henry-Dormer |
---|---|
Date of Birth | August 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 August 2014(13 years, 2 months after company formation) |
Appointment Duration | 9 years, 8 months |
Role | Director And Company Secretary |
Country of Residence | England |
Correspondence Address | PO Box 1257 PO Box 1257 Warrington WA4 9QX |
Director Name | Tanya Corlett |
---|---|
Date of Birth | August 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 May 2001(same day as company formation) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | 2 Lane End Cottages Summit Close, Lower Stretton Cheshire WA4 4NN |
Secretary Name | Tanya Corlett |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 May 2001(same day as company formation) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | Westminster House 10 Westminster Road Macclesfield Cheshire SK10 1BX |
Secretary Name | Chettleburghs Secretarial Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 May 2001(same day as company formation) |
Correspondence Address | Temple House 20 Holywell Row London EC2A 4XH |
Website | mindgrove.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01925 730200 |
Telephone region | Warrington |
Registered Address | 6 Harrow Close Appleton Warrington Cheshire WA4 5LX |
---|---|
Region | North West |
Constituency | Warrington South |
County | Cheshire |
Parish | Appleton |
Ward | Appleton |
Built Up Area | Warrington |
50 at £1 | Stanley Henry-dormer 50.00% Ordinary |
---|---|
50 at £1 | Tanya Henry-dormer 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £155,639 |
Cash | £144,298 |
Current Liabilities | £18,202 |
Latest Accounts | 30 June 2023 (9 months, 4 weeks ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 30 June |
Latest Return | 10 May 2023 (11 months, 2 weeks ago) |
---|---|
Next Return Due | 24 May 2024 (4 weeks, 1 day from now) |
15 September 2017 | Total exemption full accounts made up to 30 June 2017 (7 pages) |
---|---|
10 May 2017 | Confirmation statement made on 10 May 2017 with updates (6 pages) |
24 November 2016 | Total exemption small company accounts made up to 30 June 2016 (6 pages) |
17 October 2016 | Registered office address changed from Suite 12 Station House Central Way Winwick Street Warrington Cheshire WA2 7FW England to Suite 12 Station House Central Way Winwick Street Warrington WA2 7TT on 17 October 2016 (1 page) |
17 October 2016 | Registered office address changed from Westminster House 10 Westminster Road Macclesfield Cheshire SK10 1BX to Suite 12 Station House Central Way Winwick Street Warrington Cheshire WA2 7FW on 17 October 2016 (1 page) |
15 May 2016 | Annual return made up to 15 May 2016 with a full list of shareholders Statement of capital on 2016-05-15
|
24 November 2015 | Total exemption small company accounts made up to 30 June 2015 (5 pages) |
15 May 2015 | Director's details changed for Mrs Tanya Henry-Dormer on 15 May 2015 (2 pages) |
15 May 2015 | Director's details changed for Mr Stanley Henry-Dormer on 15 May 2015 (2 pages) |
15 May 2015 | Annual return made up to 15 May 2015 with a full list of shareholders Statement of capital on 2015-05-15
|
23 February 2015 | Total exemption small company accounts made up to 30 June 2014 (5 pages) |
4 November 2014 | Appointment of Mrs Tanya Henry-Dormer as a director on 1 August 2014 (2 pages) |
4 November 2014 | Termination of appointment of Tanya Corlett as a secretary on 1 August 2014 (1 page) |
4 November 2014 | Director's details changed for Henry Stanley Dormer on 1 November 2014 (3 pages) |
4 November 2014 | Appointment of Mrs Tanya Henry-Dormer as a director on 1 August 2014 (2 pages) |
4 November 2014 | Director's details changed for Henry Stanley Dormer on 1 November 2014 (3 pages) |
4 November 2014 | Termination of appointment of Tanya Corlett as a secretary on 1 August 2014 (1 page) |
15 May 2014 | Annual return made up to 15 May 2014 with a full list of shareholders Statement of capital on 2014-05-15
|
12 March 2014 | Total exemption small company accounts made up to 30 June 2013 (5 pages) |
15 May 2013 | Annual return made up to 15 May 2013 with a full list of shareholders (3 pages) |
28 March 2013 | Total exemption small company accounts made up to 30 June 2012 (6 pages) |
16 May 2012 | Annual return made up to 15 May 2012 with a full list of shareholders (3 pages) |
29 March 2012 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
9 February 2012 | Registered office address changed from St. George's Court Winnington Avenue Northwich Cheshire CW8 4EE United Kingdom on 9 February 2012 (1 page) |
9 February 2012 | Registered office address changed from St. George's Court Winnington Avenue Northwich Cheshire CW8 4EE United Kingdom on 9 February 2012 (1 page) |
16 June 2011 | Annual return made up to 15 May 2011 with a full list of shareholders (3 pages) |
27 March 2011 | Total exemption small company accounts made up to 30 June 2010 (6 pages) |
3 December 2010 | Registered office address changed from 2 Lane End Cottages Summit Close Lower Stretton Cheshire WA4 4NN on 3 December 2010 (1 page) |
3 December 2010 | Director's details changed for Henry Stanley Dormer on 3 December 2010 (2 pages) |
3 December 2010 | Registered office address changed from 2 Lane End Cottages Summit Close Lower Stretton Cheshire WA4 4NN on 3 December 2010 (1 page) |
3 December 2010 | Secretary's details changed for Tanya Corlett on 3 December 2010 (1 page) |
3 December 2010 | Secretary's details changed for Tanya Corlett on 3 December 2010 (1 page) |
3 December 2010 | Director's details changed for Henry Stanley Dormer on 3 December 2010 (2 pages) |
28 June 2010 | Termination of appointment of Tanya Corlett as a director (1 page) |
15 May 2010 | Annual return made up to 15 May 2010 with a full list of shareholders (5 pages) |
15 May 2010 | Director's details changed for Henry Stanley Dormer on 15 May 2010 (2 pages) |
15 May 2010 | Director's details changed for Tanya Corlett on 15 May 2010 (2 pages) |
13 March 2010 | Total exemption small company accounts made up to 30 June 2009 (4 pages) |
20 May 2009 | Return made up to 15/05/09; full list of members (4 pages) |
1 April 2009 | Total exemption small company accounts made up to 30 June 2008 (4 pages) |
15 May 2008 | Return made up to 15/05/08; full list of members (4 pages) |
20 March 2008 | Total exemption small company accounts made up to 30 June 2007 (7 pages) |
15 May 2007 | Return made up to 15/05/07; full list of members (2 pages) |
24 April 2007 | Total exemption full accounts made up to 30 June 2006 (7 pages) |
15 May 2006 | Return made up to 15/05/06; full list of members (2 pages) |
24 March 2006 | Total exemption full accounts made up to 30 June 2005 (7 pages) |
19 May 2005 | Return made up to 15/05/05; full list of members (3 pages) |
3 May 2005 | Total exemption small company accounts made up to 30 June 2004 (7 pages) |
8 May 2004 | Return made up to 15/05/04; full list of members (7 pages) |
17 April 2004 | Total exemption small company accounts made up to 30 June 2003 (7 pages) |
19 February 2004 | Registered office changed on 19/02/04 from: 0AK house barrington road altrincham cheshire WA14 1HZ (1 page) |
30 July 2003 | Return made up to 15/05/03; full list of members
|
10 July 2003 | Company name changed ink-e media LTD.\certificate issued on 10/07/03 (2 pages) |
18 March 2003 | Total exemption small company accounts made up to 30 June 2002 (6 pages) |
24 June 2002 | Return made up to 15/05/02; full list of members (7 pages) |
29 June 2001 | Accounting reference date extended from 31/05/02 to 30/06/02 (1 page) |
29 June 2001 | Ad 15/05/01--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
24 May 2001 | Secretary resigned (1 page) |
15 May 2001 | Incorporation (21 pages) |