Widnes
Cheshire
WA8 5SQ
Director Name | Andrew James Farrell |
---|---|
Date of Birth | June 1981 (Born 42 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 November 2012(11 years, 2 months after company formation) |
Appointment Duration | 11 years, 5 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Glebe Business Park Lunts Heath Road Widnes Cheshire WA8 5SQ |
Director Name | David Andrew Farrell |
---|---|
Date of Birth | July 1979 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 November 2012(11 years, 2 months after company formation) |
Appointment Duration | 11 years, 5 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Glebe Business Park Lunts Heath Road Widnes Cheshire WA8 5SQ |
Secretary Name | David Nigel Farrell |
---|---|
Status | Current |
Appointed | 23 November 2012(11 years, 2 months after company formation) |
Appointment Duration | 11 years, 5 months |
Role | Company Director |
Correspondence Address | Pickering Road Halebank Industrial Estate Halebank Widnes Cheshire |
Director Name | Mr Darryl Davies |
---|---|
Date of Birth | September 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 September 2001(same day as company formation) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Hafod Village Road Nercwys Flintshire CH7 4EW Wales |
Director Name | Graeme John Lewis |
---|---|
Date of Birth | March 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 September 2001(same day as company formation) |
Role | Delivery Operator |
Country of Residence | United Kingdom |
Correspondence Address | Grove House Townfield Lane, Mollington Chester Cheshire CH1 6NJ Wales |
Director Name | Heather Gloria Lewis |
---|---|
Date of Birth | February 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 September 2001(same day as company formation) |
Role | Administrator |
Country of Residence | United Kingdom |
Correspondence Address | Grove House Townfield Lane, Mollington Chester Cheshire CH1 6NJ Wales |
Secretary Name | Mr Darryl Davies |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 September 2001(same day as company formation) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Hafod Village Road Nercwys Flintshire CH7 4EW Wales |
Director Name | Ar Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 September 2001(same day as company formation) |
Correspondence Address | 12-14 St Marys Street Newport Shropshire TF10 7AB |
Secretary Name | Ashburton Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 September 2001(same day as company formation) |
Correspondence Address | 12-14 St Marys Street Newport Shropshire TF10 7AB |
Website | autoliftrecovery.co.uk |
---|
Registered Address | Pickering Road Halebank Industrial Estate Halebank Widnes Cheshire WA8 8XW |
---|---|
Region | North West |
Constituency | Halton |
County | Cheshire |
Parish | Halebank |
Ward | Ditton |
Built Up Area | Widnes |
Address Matches | 2 other UK companies use this postal address |
1000 at £1 | Hough Green Garage LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1,000 |
Latest Accounts | 31 August 2023 (8 months ago) |
---|---|
Next Accounts Due | 31 May 2025 (1 year, 1 month from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 August |
Latest Return | 23 September 2023 (7 months, 1 week ago) |
---|---|
Next Return Due | 7 October 2024 (5 months, 1 week from now) |
29 November 2023 | Micro company accounts made up to 31 August 2023 (3 pages) |
---|---|
27 September 2023 | Confirmation statement made on 23 September 2023 with updates (5 pages) |
15 May 2023 | Micro company accounts made up to 31 August 2022 (3 pages) |
28 September 2022 | Secretary's details changed for David Nigel Farrell on 28 September 2022 (1 page) |
28 September 2022 | Director's details changed for David Nigel Farrell on 28 September 2022 (2 pages) |
28 September 2022 | Confirmation statement made on 23 September 2022 with updates (5 pages) |
4 May 2022 | Micro company accounts made up to 31 August 2021 (3 pages) |
28 September 2021 | Director's details changed for Andrew James Farrell on 1 May 2021 (2 pages) |
28 September 2021 | Confirmation statement made on 23 September 2021 with updates (5 pages) |
28 September 2021 | Director's details changed for David Andrew Farrell on 1 May 2021 (2 pages) |
28 September 2021 | Director's details changed for David Nigel Farrell on 1 May 2021 (2 pages) |
5 May 2021 | Micro company accounts made up to 31 August 2020 (3 pages) |
28 April 2021 | Director's details changed for David Andrew Farrell on 28 April 2021 (2 pages) |
28 April 2021 | Director's details changed for Andrew James Farrell on 28 April 2021 (2 pages) |
14 October 2020 | Confirmation statement made on 23 September 2020 with updates (5 pages) |
7 January 2020 | Micro company accounts made up to 31 August 2019 (2 pages) |
25 September 2019 | Confirmation statement made on 23 September 2019 with updates (5 pages) |
29 April 2019 | Micro company accounts made up to 31 August 2018 (2 pages) |
27 September 2018 | Confirmation statement made on 23 September 2018 with updates (5 pages) |
27 September 2018 | Director's details changed for Andrew James Farrell on 24 January 2018 (2 pages) |
27 September 2018 | Director's details changed for David Andrew Farrell on 24 January 2018 (2 pages) |
10 May 2018 | Micro company accounts made up to 31 August 2017 (2 pages) |
25 September 2017 | Confirmation statement made on 23 September 2017 with updates (5 pages) |
25 September 2017 | Confirmation statement made on 23 September 2017 with updates (5 pages) |
24 May 2017 | Total exemption small company accounts made up to 31 August 2016 (3 pages) |
24 May 2017 | Total exemption small company accounts made up to 31 August 2016 (3 pages) |
27 September 2016 | Confirmation statement made on 23 September 2016 with updates (6 pages) |
27 September 2016 | Confirmation statement made on 23 September 2016 with updates (6 pages) |
27 April 2016 | Total exemption small company accounts made up to 31 August 2015 (3 pages) |
27 April 2016 | Total exemption small company accounts made up to 31 August 2015 (3 pages) |
2 October 2015 | Annual return made up to 23 September 2015 with a full list of shareholders Statement of capital on 2015-10-02
|
2 October 2015 | Secretary's details changed for David Nigel Farrell on 23 September 2013 (1 page) |
2 October 2015 | Secretary's details changed for David Nigel Farrell on 23 September 2013 (1 page) |
2 October 2015 | Annual return made up to 23 September 2015 with a full list of shareholders Statement of capital on 2015-10-02
|
8 January 2015 | Total exemption small company accounts made up to 31 August 2014 (4 pages) |
8 January 2015 | Total exemption small company accounts made up to 31 August 2014 (4 pages) |
30 September 2014 | Annual return made up to 23 September 2014 with a full list of shareholders Statement of capital on 2014-09-30
|
30 September 2014 | Annual return made up to 23 September 2014 with a full list of shareholders Statement of capital on 2014-09-30
|
11 March 2014 | Total exemption small company accounts made up to 31 August 2013 (7 pages) |
11 March 2014 | Total exemption small company accounts made up to 31 August 2013 (7 pages) |
28 October 2013 | Director's details changed for Andrew James Farrell on 23 September 2013 (2 pages) |
28 October 2013 | Director's details changed for David Andrew Farrell on 23 September 2013 (2 pages) |
28 October 2013 | Director's details changed for David Nigel Farrell on 23 September 2013 (2 pages) |
28 October 2013 | Director's details changed for Andrew James Farrell on 23 September 2013 (2 pages) |
28 October 2013 | Director's details changed for David Andrew Farrell on 23 September 2013 (2 pages) |
28 October 2013 | Annual return made up to 23 September 2013 with a full list of shareholders Statement of capital on 2013-10-28
|
28 October 2013 | Annual return made up to 23 September 2013 with a full list of shareholders Statement of capital on 2013-10-28
|
28 October 2013 | Director's details changed for David Nigel Farrell on 23 September 2013 (2 pages) |
11 February 2013 | Current accounting period extended from 31 March 2013 to 31 August 2013 (1 page) |
11 February 2013 | Current accounting period extended from 31 March 2013 to 31 August 2013 (1 page) |
28 November 2012 | Registered office address changed from a41 Liverpool Road Backford Chester Cheshire CH1 6PE on 28 November 2012 (1 page) |
28 November 2012 | Appointment of David Andrew Farrell as a director (2 pages) |
28 November 2012 | Registered office address changed from a41 Liverpool Road Backford Chester Cheshire CH1 6PE on 28 November 2012 (1 page) |
28 November 2012 | Appointment of David Andrew Farrell as a director (2 pages) |
27 November 2012 | Termination of appointment of Darryl Davies as a director (1 page) |
27 November 2012 | Termination of appointment of Graeme Lewis as a director (1 page) |
27 November 2012 | Appointment of David Nigel Farrell as a secretary (2 pages) |
27 November 2012 | Termination of appointment of Darryl Davies as a secretary (1 page) |
27 November 2012 | Appointment of Andrew James Farrell as a director (2 pages) |
27 November 2012 | Appointment of David Nigel Farrell as a director (2 pages) |
27 November 2012 | Termination of appointment of Heather Lewis as a director (1 page) |
27 November 2012 | Appointment of David Nigel Farrell as a director (2 pages) |
27 November 2012 | Termination of appointment of Heather Lewis as a director (1 page) |
27 November 2012 | Termination of appointment of Graeme Lewis as a director (1 page) |
27 November 2012 | Appointment of Andrew James Farrell as a director (2 pages) |
27 November 2012 | Appointment of David Nigel Farrell as a secretary (2 pages) |
27 November 2012 | Termination of appointment of Darryl Davies as a secretary (1 page) |
27 November 2012 | Termination of appointment of Darryl Davies as a director (1 page) |
19 November 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
19 November 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
24 September 2012 | Annual return made up to 23 September 2012 with a full list of shareholders (7 pages) |
24 September 2012 | Annual return made up to 23 September 2012 with a full list of shareholders (7 pages) |
23 December 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
23 December 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
10 October 2011 | Annual return made up to 23 September 2011 with a full list of shareholders (7 pages) |
10 October 2011 | Annual return made up to 23 September 2011 with a full list of shareholders (7 pages) |
6 October 2010 | Director's details changed for Graeme John Lewis on 23 September 2010 (2 pages) |
6 October 2010 | Annual return made up to 23 September 2010 with a full list of shareholders (7 pages) |
6 October 2010 | Director's details changed for Graeme John Lewis on 23 September 2010 (2 pages) |
6 October 2010 | Annual return made up to 23 September 2010 with a full list of shareholders (7 pages) |
6 October 2010 | Director's details changed for Heather Gloria Lewis on 23 September 2010 (2 pages) |
6 October 2010 | Director's details changed for Heather Gloria Lewis on 23 September 2010 (2 pages) |
28 September 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
28 September 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
12 January 2010 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
12 January 2010 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
23 September 2009 | Return made up to 23/09/09; full list of members (5 pages) |
23 September 2009 | Return made up to 23/09/09; full list of members (5 pages) |
8 January 2009 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
8 January 2009 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
12 December 2008 | Return made up to 24/09/08; full list of members (5 pages) |
12 December 2008 | Return made up to 24/09/08; full list of members (5 pages) |
29 December 2007 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
29 December 2007 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
2 October 2007 | Return made up to 24/09/07; no change of members (7 pages) |
2 October 2007 | Return made up to 24/09/07; no change of members (7 pages) |
23 October 2006 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
23 October 2006 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
3 October 2006 | Return made up to 24/09/06; full list of members (8 pages) |
3 October 2006 | Return made up to 24/09/06; full list of members (8 pages) |
5 December 2005 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
5 December 2005 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
4 October 2005 | Return made up to 24/09/05; full list of members (8 pages) |
4 October 2005 | Return made up to 24/09/05; full list of members (8 pages) |
21 January 2005 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
21 January 2005 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
22 September 2004 | Return made up to 24/09/04; full list of members (8 pages) |
22 September 2004 | Return made up to 24/09/04; full list of members (8 pages) |
29 March 2004 | Ad 22/03/04--------- £ si 997@1=997 £ ic 3/1000 (2 pages) |
29 March 2004 | Ad 22/03/04--------- £ si 997@1=997 £ ic 3/1000 (2 pages) |
19 February 2004 | Accounts for a dormant company made up to 31 March 2003 (2 pages) |
19 February 2004 | Accounts for a dormant company made up to 31 March 2003 (2 pages) |
27 October 2003 | Return made up to 24/09/03; full list of members
|
27 October 2003 | Return made up to 24/09/03; full list of members
|
13 November 2002 | Accounts for a dormant company made up to 31 March 2002 (2 pages) |
13 November 2002 | Accounts for a dormant company made up to 31 March 2002 (2 pages) |
16 October 2002 | Return made up to 24/09/02; full list of members (7 pages) |
16 October 2002 | Return made up to 24/09/02; full list of members (7 pages) |
7 August 2002 | Accounting reference date shortened from 30/09/02 to 31/03/02 (1 page) |
7 August 2002 | Accounting reference date shortened from 30/09/02 to 31/03/02 (1 page) |
12 November 2001 | Secretary resigned (1 page) |
12 November 2001 | New director appointed (2 pages) |
12 November 2001 | Registered office changed on 12/11/01 from: 12-14 saint marys street newport shropshire TF10 7AB (1 page) |
12 November 2001 | New secretary appointed;new director appointed (2 pages) |
12 November 2001 | Director resigned (1 page) |
12 November 2001 | Ad 24/09/01--------- £ si 1@1=1 £ ic 2/3 (2 pages) |
12 November 2001 | New secretary appointed;new director appointed (2 pages) |
12 November 2001 | Registered office changed on 12/11/01 from: 12-14 saint marys street newport shropshire TF10 7AB (1 page) |
12 November 2001 | Ad 24/09/01--------- £ si 1@1=1 £ ic 2/3 (2 pages) |
12 November 2001 | New director appointed (2 pages) |
12 November 2001 | New director appointed (2 pages) |
12 November 2001 | New director appointed (2 pages) |
12 November 2001 | Director resigned (1 page) |
12 November 2001 | Secretary resigned (1 page) |
24 September 2001 | Incorporation (10 pages) |
24 September 2001 | Incorporation (10 pages) |