Appleton
Warrington
Cheshire
WA4 5EF
Director Name | Mrs Sarah Nicola Mutch |
---|---|
Date of Birth | January 1981 (Born 42 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2004(1 year, 7 months after company formation) |
Appointment Duration | 19 years, 9 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 13 Bower Crescent Stretton WA4 4PA |
Director Name | David Stranaghan |
---|---|
Date of Birth | April 1953 (Born 70 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 May 2004(2 years after company formation) |
Appointment Duration | 19 years, 5 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Milford Gardens Appleton Warrington Cheshire WA4 5EF |
Secretary Name | Mrs Elaine Margaret Stranaghan |
---|---|
Nationality | British |
Status | Current |
Appointed | 27 February 2007(4 years, 9 months after company formation) |
Appointment Duration | 16 years, 7 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 Milford Gardens Appleton Warrington Cheshire WA4 5EF |
Secretary Name | Mr David Michael Cottam |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 November 2003(1 year, 5 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 27 February 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 40 Gilderdale Close Birchwood Warrington WA3 6TH |
Secretary Name | Elaine Margaret Stranaghan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 January 2004(1 year, 7 months after company formation) |
Appointment Duration | 3 months (resigned 01 April 2004) |
Role | Company Director |
Correspondence Address | 5 Richmond Close Lymm Cheshire WA13 9HF |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 May 2002(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 May 2002(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Website | aspecthairinwarrington.co.uk |
---|
Registered Address | 5 Milford Gardens Appleton Warrington Cheshire WA4 5EF |
---|---|
Region | North West |
Constituency | Warrington South |
County | Cheshire |
Parish | Appleton |
Ward | Appleton |
Built Up Area | Warrington |
10 at £1 | Elaine Margaret Stranaghan 47.62% Ordinary |
---|---|
10 at £1 | Sarah Nicola Darbyshire 47.62% Ordinary |
1 at £1 | David Stranaghan 4.76% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£28,085 |
Cash | £4,828 |
Current Liabilities | £14,138 |
Latest Accounts | 31 December 2022 (9 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (1 year from now) |
Accounts Category | Micro |
Accounts Year End | 31 December |
Latest Return | 29 June 2023 (3 months ago) |
---|---|
Next Return Due | 13 July 2024 (9 months, 2 weeks from now) |
8 October 2020 | Micro company accounts made up to 31 December 2019 (3 pages) |
---|---|
29 June 2020 | Confirmation statement made on 29 June 2020 with updates (4 pages) |
17 May 2020 | Confirmation statement made on 7 May 2020 with no updates (3 pages) |
2 September 2019 | Micro company accounts made up to 31 December 2018 (2 pages) |
7 June 2019 | Confirmation statement made on 7 May 2019 with no updates (3 pages) |
17 August 2018 | Amended total exemption full accounts made up to 31 December 2017 (5 pages) |
12 July 2018 | Micro company accounts made up to 31 December 2017 (2 pages) |
15 May 2018 | Confirmation statement made on 7 May 2018 with no updates (3 pages) |
29 September 2017 | Total exemption full accounts made up to 31 December 2016 (8 pages) |
29 September 2017 | Total exemption full accounts made up to 31 December 2016 (8 pages) |
15 May 2017 | Confirmation statement made on 7 May 2017 with updates (6 pages) |
15 May 2017 | Director's details changed for Sarah Nicola Darbyshire on 15 May 2017 (2 pages) |
15 May 2017 | Director's details changed for Sarah Nicola Darbyshire on 15 May 2017 (2 pages) |
15 May 2017 | Confirmation statement made on 7 May 2017 with updates (6 pages) |
29 September 2016 | Micro company accounts made up to 31 December 2015 (3 pages) |
29 September 2016 | Micro company accounts made up to 31 December 2015 (3 pages) |
20 May 2016 | Annual return made up to 7 May 2016 with a full list of shareholders Statement of capital on 2016-05-20
|
20 May 2016 | Annual return made up to 7 May 2016 with a full list of shareholders Statement of capital on 2016-05-20
|
1 September 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
1 September 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
7 May 2015 | Annual return made up to 7 May 2015 with a full list of shareholders Statement of capital on 2015-05-07
|
7 May 2015 | Annual return made up to 7 May 2015 with a full list of shareholders Statement of capital on 2015-05-07
|
7 May 2015 | Annual return made up to 7 May 2015 with a full list of shareholders Statement of capital on 2015-05-07
|
25 September 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
25 September 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
15 May 2014 | Annual return made up to 7 May 2014 with a full list of shareholders Statement of capital on 2014-05-15
|
15 May 2014 | Annual return made up to 7 May 2014 with a full list of shareholders Statement of capital on 2014-05-15
|
15 May 2014 | Annual return made up to 7 May 2014 with a full list of shareholders Statement of capital on 2014-05-15
|
18 September 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
18 September 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
19 June 2013 | Annual return made up to 7 May 2013 with a full list of shareholders (6 pages) |
19 June 2013 | Annual return made up to 7 May 2013 with a full list of shareholders (6 pages) |
19 June 2013 | Annual return made up to 7 May 2013 with a full list of shareholders (6 pages) |
24 September 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
24 September 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
12 June 2012 | Annual return made up to 7 May 2012 with a full list of shareholders (6 pages) |
12 June 2012 | Annual return made up to 7 May 2012 with a full list of shareholders (6 pages) |
12 June 2012 | Annual return made up to 7 May 2012 with a full list of shareholders (6 pages) |
27 September 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
27 September 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
3 July 2011 | Director's details changed for Sarah Nicola Darbyshire on 1 May 2011 (2 pages) |
3 July 2011 | Director's details changed for Elaine Margaret Stranaghan on 1 May 2011 (2 pages) |
3 July 2011 | Director's details changed for Sarah Nicola Darbyshire on 1 May 2011 (2 pages) |
3 July 2011 | Director's details changed for David Stranaghan on 1 May 2011 (2 pages) |
3 July 2011 | Director's details changed for Elaine Margaret Stranaghan on 1 May 2011 (2 pages) |
3 July 2011 | Director's details changed for Sarah Nicola Darbyshire on 1 May 2011 (2 pages) |
3 July 2011 | Director's details changed for David Stranaghan on 1 May 2011 (2 pages) |
3 July 2011 | Director's details changed for Elaine Margaret Stranaghan on 1 May 2011 (2 pages) |
3 July 2011 | Annual return made up to 7 May 2011 with a full list of shareholders (6 pages) |
3 July 2011 | Annual return made up to 7 May 2011 with a full list of shareholders (6 pages) |
3 July 2011 | Director's details changed for David Stranaghan on 1 May 2011 (2 pages) |
3 July 2011 | Annual return made up to 7 May 2011 with a full list of shareholders (6 pages) |
24 September 2010 | Total exemption small company accounts made up to 31 December 2009 (8 pages) |
24 September 2010 | Total exemption small company accounts made up to 31 December 2009 (8 pages) |
25 May 2010 | Annual return made up to 7 May 2010 with a full list of shareholders (5 pages) |
25 May 2010 | Annual return made up to 7 May 2010 with a full list of shareholders (5 pages) |
25 May 2010 | Annual return made up to 7 May 2010 with a full list of shareholders (5 pages) |
19 October 2009 | Total exemption small company accounts made up to 31 December 2008 (8 pages) |
19 October 2009 | Total exemption small company accounts made up to 31 December 2008 (8 pages) |
28 May 2009 | Return made up to 07/05/09; full list of members (4 pages) |
28 May 2009 | Return made up to 07/05/09; full list of members (4 pages) |
13 August 2008 | Total exemption small company accounts made up to 31 December 2007 (8 pages) |
13 August 2008 | Total exemption small company accounts made up to 31 December 2007 (8 pages) |
9 June 2008 | Return made up to 07/05/08; full list of members (4 pages) |
9 June 2008 | Return made up to 07/05/08; full list of members (4 pages) |
23 October 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
23 October 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
7 August 2007 | Return made up to 07/05/07; no change of members (7 pages) |
7 August 2007 | Return made up to 07/05/07; no change of members (7 pages) |
10 March 2007 | Registered office changed on 10/03/07 from: 40 gilderdale close birchwood warrington WA3 6TH (1 page) |
10 March 2007 | New secretary appointed (2 pages) |
10 March 2007 | Secretary resigned (1 page) |
10 March 2007 | Secretary resigned (1 page) |
10 March 2007 | Registered office changed on 10/03/07 from: 40 gilderdale close birchwood warrington WA3 6TH (1 page) |
10 March 2007 | New secretary appointed (2 pages) |
20 October 2006 | Total exemption small company accounts made up to 31 December 2005 (6 pages) |
20 October 2006 | Total exemption small company accounts made up to 31 December 2005 (6 pages) |
15 June 2006 | Return made up to 07/05/06; full list of members
|
15 June 2006 | Return made up to 07/05/06; full list of members
|
3 November 2005 | Total exemption small company accounts made up to 31 December 2004 (7 pages) |
3 November 2005 | Total exemption small company accounts made up to 31 December 2004 (7 pages) |
9 June 2005 | Return made up to 07/05/05; full list of members
|
9 June 2005 | Return made up to 07/05/05; full list of members
|
1 June 2004 | New director appointed (2 pages) |
1 June 2004 | Ad 01/04/04--------- £ si 20@1=20 £ ic 1/21 (2 pages) |
1 June 2004 | Return made up to 07/05/04; full list of members (6 pages) |
1 June 2004 | Ad 01/04/04--------- £ si 20@1=20 £ ic 1/21 (2 pages) |
1 June 2004 | Return made up to 07/05/04; full list of members (6 pages) |
1 June 2004 | Director resigned (1 page) |
1 June 2004 | Secretary resigned (1 page) |
1 June 2004 | New director appointed (2 pages) |
1 June 2004 | Director resigned (1 page) |
1 June 2004 | Secretary resigned (1 page) |
28 April 2004 | New secretary appointed;new director appointed (2 pages) |
28 April 2004 | New secretary appointed;new director appointed (2 pages) |
28 April 2004 | New director appointed (2 pages) |
28 April 2004 | New director appointed (2 pages) |
4 March 2004 | Accounts for a dormant company made up to 31 December 2003 (1 page) |
4 March 2004 | Accounts for a dormant company made up to 31 December 2003 (1 page) |
22 January 2004 | Company name changed aspect pictures LIMITED\certificate issued on 22/01/04 (2 pages) |
22 January 2004 | Company name changed aspect pictures LIMITED\certificate issued on 22/01/04 (2 pages) |
24 November 2003 | Secretary resigned (1 page) |
24 November 2003 | New secretary appointed (2 pages) |
24 November 2003 | New secretary appointed (2 pages) |
24 November 2003 | Accounting reference date shortened from 31/05/04 to 31/12/03 (1 page) |
24 November 2003 | Accounting reference date shortened from 31/05/04 to 31/12/03 (1 page) |
24 November 2003 | Secretary resigned (1 page) |
29 August 2003 | Accounts for a dormant company made up to 31 May 2003 (1 page) |
29 August 2003 | Accounts for a dormant company made up to 31 May 2003 (1 page) |
21 July 2003 | Return made up to 07/05/03; full list of members
|
21 July 2003 | Return made up to 07/05/03; full list of members
|
7 May 2002 | Incorporation (16 pages) |
7 May 2002 | Incorporation (16 pages) |