Hale
Altrincham
Cheshire
WA15 9LP
Secretary Name | Mrs Julie Avis |
---|---|
Nationality | British |
Status | Closed |
Appointed | 11 May 2005(11 months, 3 weeks after company formation) |
Appointment Duration | 17 years, 5 months (closed 25 October 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Appleton Road Hale Altrincham Cheshire WA15 9LP |
Director Name | Amy Cole |
---|---|
Date of Birth | January 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 May 2004(same day as company formation) |
Role | Sales |
Correspondence Address | 42 The Main Street Copmanthorpe York North Yorkshire YO23 3SU |
Secretary Name | Mr Glen Marshall |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 May 2004(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 Totley Hall Mead Totley Sheffield South Yorkshire S17 4BD |
Director Name | Corporate Appointments Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 May 2004(same day as company formation) |
Correspondence Address | 16 Churchill Way Cardiff CF10 2DX Wales |
Secretary Name | Secretarial Appointments Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 May 2004(same day as company formation) |
Correspondence Address | 16 Churchill Way Cardiff CF10 2DX Wales |
Telephone | 01925 601040 |
---|---|
Telephone region | Warrington |
Registered Address | 207 Knutsford Road Grappenhall Warrington WA4 2QL |
---|---|
Region | North West |
Constituency | Warrington South |
County | Cheshire |
Parish | Grappenhall and Thelwall |
Ward | Lymm North and Thelwall |
Built Up Area | Warrington |
Address Matches | Over 100 other UK companies use this postal address |
50 at £1 | Julie Avis 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£5,994 |
Cash | £3,449 |
Current Liabilities | £16,547 |
Latest Accounts | 31 December 2020 (3 years, 2 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
29 September 2017 | Unaudited abridged accounts made up to 31 December 2016 (7 pages) |
---|---|
24 May 2017 | Confirmation statement made on 24 May 2017 with updates (5 pages) |
28 September 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
25 July 2016 | Annual return made up to 24 May 2016 with a full list of shareholders Statement of capital on 2016-07-25
|
30 September 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
15 July 2015 | Annual return made up to 24 May 2015 with a full list of shareholders Statement of capital on 2015-07-15
|
28 October 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
5 June 2014 | Annual return made up to 24 May 2014 with a full list of shareholders Statement of capital on 2014-06-05
|
27 September 2013 | Total exemption small company accounts made up to 31 December 2012 (11 pages) |
12 June 2013 | Annual return made up to 24 May 2013 with a full list of shareholders (4 pages) |
17 September 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
12 July 2012 | Annual return made up to 24 May 2012 with a full list of shareholders (4 pages) |
29 September 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
26 May 2011 | Annual return made up to 24 May 2011 with a full list of shareholders (4 pages) |
4 November 2010 | Total exemption small company accounts made up to 31 December 2009 (7 pages) |
29 October 2010 | Previous accounting period shortened from 31 May 2010 to 31 December 2009 (1 page) |
23 June 2010 | Annual return made up to 24 May 2010 with a full list of shareholders (4 pages) |
9 April 2010 | Registered office address changed from 68 Queen Street Sheffield South Yorkshire S1 1WR on 9 April 2010 (2 pages) |
9 April 2010 | Registered office address changed from 68 Queen Street Sheffield South Yorkshire S1 1WR on 9 April 2010 (2 pages) |
30 March 2010 | Total exemption small company accounts made up to 31 May 2009 (5 pages) |
9 June 2009 | Return made up to 24/05/09; full list of members (3 pages) |
3 April 2009 | Total exemption small company accounts made up to 31 May 2008 (5 pages) |
6 March 2009 | Appointment terminated director amy cole (1 page) |
13 August 2008 | Return made up to 24/05/08; full list of members (4 pages) |
2 July 2008 | Total exemption small company accounts made up to 31 May 2007 (5 pages) |
16 July 2007 | Return made up to 24/05/07; full list of members (2 pages) |
13 March 2007 | Total exemption small company accounts made up to 31 May 2006 (4 pages) |
13 June 2006 | Return made up to 24/05/06; full list of members (2 pages) |
14 March 2006 | Accounts for a dormant company made up to 31 May 2005 (1 page) |
6 June 2005 | Return made up to 24/05/05; full list of members
|
1 June 2005 | Secretary resigned (1 page) |
1 June 2005 | New secretary appointed (2 pages) |
27 October 2004 | Ad 25/05/04--------- £ si 49@1=49 £ ic 1/50 (2 pages) |
3 August 2004 | New secretary appointed (2 pages) |
3 August 2004 | Secretary resigned (1 page) |
27 July 2004 | Director resigned (1 page) |
27 July 2004 | New director appointed (2 pages) |
27 July 2004 | Registered office changed on 27/07/04 from: 16 churchill way cardiff CF10 2DX (1 page) |
27 July 2004 | New director appointed (2 pages) |
24 May 2004 | Incorporation (12 pages) |