Hawarden
Deeside
Clwyd
CH5 3PU
Wales
Director Name | Mr Simon Cranston |
---|---|
Date of Birth | April 1966 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 September 2008(3 years, 6 months after company formation) |
Appointment Duration | 15 years, 7 months |
Role | Hairdresser |
Country of Residence | England |
Correspondence Address | 10 Boundary Court Boughton Chester Cheshire CH3 5ET Wales |
Director Name | Julian Fedrick |
---|---|
Date of Birth | December 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 March 2005(same day as company formation) |
Role | Accountant |
Correspondence Address | Plas Heulog Henryd Conwy LL32 8YG Wales |
Director Name | John Neil Peters |
---|---|
Date of Birth | July 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 March 2005(same day as company formation) |
Role | Construction Engineer |
Correspondence Address | 24 Hough Green Chester CH4 8JG Wales |
Secretary Name | Julian Fedrick |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 March 2005(same day as company formation) |
Role | Accountant |
Correspondence Address | Plas Heulog Henryd Conwy LL32 8YG Wales |
Secretary Name | Mr Anthony Paul Farrell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 June 2006(1 year, 3 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 15 October 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 14 Crofton Avenue Timperley Altrincham Cheshire WA15 6DA |
Director Name | Glenda Law |
---|---|
Date of Birth | November 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 September 2008(3 years, 6 months after company formation) |
Appointment Duration | 7 years (resigned 13 October 2015) |
Role | Estate Agent |
Country of Residence | United Kingdom |
Correspondence Address | 8 Butterbur Close Huntington Chester Cheshire CH3 6BJ Wales |
Director Name | Karen Owens |
---|---|
Date of Birth | February 1978 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 October 2008(3 years, 7 months after company formation) |
Appointment Duration | 8 years, 3 months (resigned 23 January 2017) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 6 Boundary Court Chester CH3 5ET Wales |
Secretary Name | Jyoati Chada |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 March 2009(3 years, 11 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 08 April 2010) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Flat 4 Boundary Court Chester Cheshire CH3 5ET Wales |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 March 2005(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Director Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 March 2005(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 March 2005(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Secretary Name | Residential Management Group Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 October 2007(2 years, 7 months after company formation) |
Appointment Duration | 8 months (resigned 11 June 2008) |
Correspondence Address | Phoenix House 11 Wellesley Road Croydon Surrey CR0 2NW |
Secretary Name | Hertford Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 June 2008(3 years, 3 months after company formation) |
Appointment Duration | 6 months, 4 weeks (resigned 06 January 2009) |
Correspondence Address | Rmg House Essex Road Hoddesdon Hertfordshire EN11 0DR |
Registered Address | Carter Knowles Ltd 23 Chestergate Macclesfield Cheshire SK11 6BX |
---|---|
Region | North West |
Constituency | Macclesfield |
County | Cheshire |
Parish | Macclesfield |
Ward | Macclesfield Central |
Built Up Area | Macclesfield |
1 at £1 | Alex John Kegg 5.56% Ordinary |
---|---|
1 at £1 | Charlotte Jones 5.56% Ordinary |
1 at £1 | D. Delgado & C. Heyes 5.56% Ordinary |
1 at £1 | E. Thomas 5.56% Ordinary |
1 at £1 | Hugh B. Curtis 5.56% Ordinary |
1 at £1 | J. Ullegaddi 5.56% Ordinary |
1 at £1 | James Robert Parry 5.56% Ordinary |
1 at £1 | James William Law 5.56% Ordinary |
1 at £1 | Jeremy H. Jordan 5.56% Ordinary |
1 at £1 | Julian M.a Wright 5.56% Ordinary |
1 at £1 | Karen O. Hough & Raymond Hough 5.56% Ordinary |
1 at £1 | Karen Owens 5.56% Ordinary |
1 at £1 | Miss P. Galatin 5.56% Ordinary |
1 at £1 | Mr Ward 5.56% Ordinary |
1 at £1 | Mrs Smith 5.56% Ordinary |
1 at £1 | Richard A. Daly 5.56% Ordinary |
2 at £1 | Simon Cranston 11.11% Ordinary |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 March |
Latest Return | 10 March 2024 (1 month, 1 week ago) |
---|---|
Next Return Due | 24 March 2025 (11 months, 1 week from now) |
11 March 2024 | Confirmation statement made on 10 March 2024 with no updates (3 pages) |
---|---|
31 August 2023 | Micro company accounts made up to 31 March 2023 (3 pages) |
21 March 2023 | Confirmation statement made on 10 March 2023 with no updates (3 pages) |
7 November 2022 | Micro company accounts made up to 31 March 2022 (3 pages) |
19 April 2022 | Confirmation statement made on 10 March 2022 with no updates (3 pages) |
25 August 2021 | Micro company accounts made up to 31 March 2021 (3 pages) |
13 April 2021 | Confirmation statement made on 10 March 2021 with no updates (3 pages) |
12 June 2020 | Accounts for a dormant company made up to 31 March 2020 (2 pages) |
1 May 2020 | Confirmation statement made on 10 March 2020 with no updates (3 pages) |
28 May 2019 | Accounts for a dormant company made up to 31 March 2019 (2 pages) |
21 March 2019 | Confirmation statement made on 10 March 2019 with no updates (3 pages) |
19 June 2018 | Unaudited abridged accounts made up to 31 March 2018 (6 pages) |
3 April 2018 | Confirmation statement made on 10 March 2018 with no updates (3 pages) |
7 November 2017 | Accounts for a dormant company made up to 31 March 2017 (2 pages) |
7 November 2017 | Accounts for a dormant company made up to 31 March 2017 (2 pages) |
24 March 2017 | Confirmation statement made on 10 March 2017 with updates (5 pages) |
24 March 2017 | Confirmation statement made on 10 March 2017 with updates (5 pages) |
25 January 2017 | Termination of appointment of Karen Owens as a director on 23 January 2017 (1 page) |
25 January 2017 | Termination of appointment of Karen Owens as a director on 23 January 2017 (1 page) |
22 October 2016 | Accounts for a dormant company made up to 31 March 2016 (2 pages) |
22 October 2016 | Accounts for a dormant company made up to 31 March 2016 (2 pages) |
4 April 2016 | Annual return made up to 10 March 2016 with a full list of shareholders Statement of capital on 2016-04-04
|
4 April 2016 | Annual return made up to 10 March 2016 with a full list of shareholders Statement of capital on 2016-04-04
|
1 December 2015 | Accounts for a dormant company made up to 31 March 2015 (2 pages) |
1 December 2015 | Accounts for a dormant company made up to 31 March 2015 (2 pages) |
13 October 2015 | Termination of appointment of Glenda Law as a director on 13 October 2015 (1 page) |
13 October 2015 | Termination of appointment of Glenda Law as a director on 13 October 2015 (1 page) |
26 May 2015 | Registered office address changed from 116 Market Street Droylsden Manchester M43 7AA to C/O Carter Knowles Ltd 23 Chestergate Macclesfield Cheshire SK11 6BX on 26 May 2015 (1 page) |
26 May 2015 | Registered office address changed from 116 Market Street Droylsden Manchester M43 7AA to C/O Carter Knowles Ltd 23 Chestergate Macclesfield Cheshire SK11 6BX on 26 May 2015 (1 page) |
18 March 2015 | Annual return made up to 10 March 2015 with a full list of shareholders Statement of capital on 2015-03-18
|
18 March 2015 | Annual return made up to 10 March 2015 with a full list of shareholders Statement of capital on 2015-03-18
|
17 February 2015 | Registered office address changed from Carter Knowles 23 Chestergate Macclesfield Cheshire SK11 6BX England to 116 Market Street Droylsden Manchester M43 7AA on 17 February 2015 (1 page) |
17 February 2015 | Registered office address changed from Carter Knowles 23 Chestergate Macclesfield Cheshire SK11 6BX England to 116 Market Street Droylsden Manchester M43 7AA on 17 February 2015 (1 page) |
29 January 2015 | Registered office address changed from David Michael & Associates 81 Birches Lane Lostock Green Northwich Cheshire CW9 7SN to Carter Knowles 23 Chestergate Macclesfield Cheshire SK11 6BX on 29 January 2015 (1 page) |
29 January 2015 | Registered office address changed from David Michael & Associates 81 Birches Lane Lostock Green Northwich Cheshire CW9 7SN to Carter Knowles 23 Chestergate Macclesfield Cheshire SK11 6BX on 29 January 2015 (1 page) |
18 December 2014 | Accounts for a dormant company made up to 31 March 2014 (2 pages) |
18 December 2014 | Accounts for a dormant company made up to 31 March 2014 (2 pages) |
24 April 2014 | Annual return made up to 10 March 2014 with a full list of shareholders Statement of capital on 2014-04-24
|
24 April 2014 | Annual return made up to 10 March 2014 with a full list of shareholders Statement of capital on 2014-04-24
|
11 December 2013 | Accounts for a dormant company made up to 31 March 2013 (2 pages) |
11 December 2013 | Accounts for a dormant company made up to 31 March 2013 (2 pages) |
30 May 2013 | Annual return made up to 10 March 2013 with a full list of shareholders (7 pages) |
30 May 2013 | Annual return made up to 10 March 2013 with a full list of shareholders (7 pages) |
23 October 2012 | Accounts for a dormant company made up to 31 March 2012 (2 pages) |
23 October 2012 | Accounts for a dormant company made up to 31 March 2012 (2 pages) |
30 April 2012 | Annual return made up to 10 March 2012 with a full list of shareholders (7 pages) |
30 April 2012 | Annual return made up to 10 March 2012 with a full list of shareholders (7 pages) |
6 January 2012 | Accounts for a dormant company made up to 31 March 2011 (3 pages) |
6 January 2012 | Accounts for a dormant company made up to 31 March 2011 (3 pages) |
4 May 2011 | Annual return made up to 10 March 2011 with a full list of shareholders (8 pages) |
4 May 2011 | Director's details changed for Jyoati Chada on 24 October 2010 (2 pages) |
4 May 2011 | Director's details changed for Jyoati Chada on 24 October 2010 (2 pages) |
4 May 2011 | Annual return made up to 10 March 2011 with a full list of shareholders (8 pages) |
30 November 2010 | Director's details changed for Jyoati Chada on 20 October 2010 (2 pages) |
30 November 2010 | Accounts for a dormant company made up to 31 March 2010 (2 pages) |
30 November 2010 | Accounts for a dormant company made up to 31 March 2010 (2 pages) |
30 November 2010 | Director's details changed for Jyoati Chada on 20 October 2010 (2 pages) |
8 April 2010 | Director's details changed for Glenda Law on 8 April 2010 (2 pages) |
8 April 2010 | Annual return made up to 10 March 2010 with a full list of shareholders (12 pages) |
8 April 2010 | Director's details changed for Simon Cranston on 8 April 2010 (2 pages) |
8 April 2010 | Director's details changed for Karen Owens on 8 April 2010 (2 pages) |
8 April 2010 | Director's details changed for Glenda Law on 8 April 2010 (2 pages) |
8 April 2010 | Director's details changed for Simon Cranston on 8 April 2010 (2 pages) |
8 April 2010 | Director's details changed for Karen Owens on 8 April 2010 (2 pages) |
8 April 2010 | Director's details changed for Jyoati Chada on 8 April 2010 (2 pages) |
8 April 2010 | Director's details changed for Karen Owens on 8 April 2010 (2 pages) |
8 April 2010 | Director's details changed for Jyoati Chada on 8 April 2010 (2 pages) |
8 April 2010 | Termination of appointment of Jyoati Chada as a secretary (1 page) |
8 April 2010 | Annual return made up to 10 March 2010 with a full list of shareholders (12 pages) |
8 April 2010 | Director's details changed for Simon Cranston on 8 April 2010 (2 pages) |
8 April 2010 | Termination of appointment of Jyoati Chada as a secretary (1 page) |
8 April 2010 | Director's details changed for Glenda Law on 8 April 2010 (2 pages) |
8 April 2010 | Director's details changed for Jyoati Chada on 8 April 2010 (2 pages) |
21 January 2010 | Accounts for a dormant company made up to 31 March 2009 (2 pages) |
21 January 2010 | Accounts for a dormant company made up to 31 March 2009 (2 pages) |
1 July 2009 | Registered office changed on 01/07/2009 from flat 4 boundary chester cheshire CH3 5ET united kingdom (1 page) |
1 July 2009 | Registered office changed on 01/07/2009 from flat 4 boundary chester cheshire CH3 5ET united kingdom (1 page) |
13 May 2009 | Director's change of particulars / jyoati ullegaddi / 12/05/2009 (2 pages) |
13 May 2009 | Return made up to 10/03/09; full list of members (7 pages) |
13 May 2009 | Director's change of particulars / jyoati ullegaddi / 12/05/2009 (2 pages) |
13 May 2009 | Return made up to 10/03/09; full list of members (7 pages) |
6 March 2009 | Secretary appointed jyoati chada (2 pages) |
6 March 2009 | Secretary appointed jyoati chada (2 pages) |
29 January 2009 | Accounts for a dormant company made up to 31 March 2008 (2 pages) |
29 January 2009 | Accounts for a dormant company made up to 31 March 2008 (2 pages) |
14 January 2009 | Appointment terminated secretary hertford company secretaries LIMITED (1 page) |
14 January 2009 | Registered office changed on 14/01/2009 from rmg house essex road hoddesdon hertfordshire EN11 0DR (1 page) |
14 January 2009 | Appointment terminated secretary hertford company secretaries LIMITED (1 page) |
14 January 2009 | Registered office changed on 14/01/2009 from rmg house essex road hoddesdon hertfordshire EN11 0DR (1 page) |
23 October 2008 | Director appointed simon cranston (1 page) |
23 October 2008 | Director appointed simon cranston (1 page) |
23 October 2008 | Director appointed karen owens (1 page) |
23 October 2008 | Director appointed glenda law (1 page) |
23 October 2008 | Director appointed glenda law (1 page) |
23 October 2008 | Director appointed karen owens (1 page) |
1 October 2008 | Accounts for a dormant company made up to 31 March 2007 (1 page) |
1 October 2008 | Accounts for a dormant company made up to 31 March 2007 (1 page) |
12 June 2008 | Secretary appointed hertford company secretaries LIMITED (1 page) |
12 June 2008 | Secretary appointed hertford company secretaries LIMITED (1 page) |
12 June 2008 | Registered office changed on 12/06/2008 from phoenix hose 11 wellesley road croydon CR0 2NW (1 page) |
12 June 2008 | Registered office changed on 12/06/2008 from phoenix hose 11 wellesley road croydon CR0 2NW (1 page) |
11 June 2008 | Appointment terminated secretary residential management group LIMITED (1 page) |
11 June 2008 | Appointment terminated secretary residential management group LIMITED (1 page) |
22 April 2008 | Return made up to 10/03/08; full list of members (10 pages) |
22 April 2008 | Return made up to 10/03/08; full list of members (10 pages) |
21 April 2008 | Registered office changed on 21/04/2008 from phoenix house 11 wellesley road croydon CR0 2NW (1 page) |
21 April 2008 | Location of register of members (1 page) |
21 April 2008 | Location of register of members (1 page) |
21 April 2008 | Location of debenture register (1 page) |
21 April 2008 | Registered office changed on 21/04/2008 from phoenix house 11 wellesley road croydon CR0 2NW (1 page) |
21 April 2008 | Location of debenture register (1 page) |
11 March 2008 | Secretary's change of particulars / dunlop haywards residential LIMITED / 01/02/2008 (2 pages) |
11 March 2008 | Secretary's change of particulars / dunlop haywards residential LIMITED / 01/02/2008 (2 pages) |
11 December 2007 | New director appointed (1 page) |
11 December 2007 | New director appointed (1 page) |
26 November 2007 | Secretary resigned (1 page) |
26 November 2007 | New secretary appointed (1 page) |
26 November 2007 | Registered office changed on 26/11/07 from: 2ND floor roberts house 80 manchester road altrincham WA14 4PL (1 page) |
26 November 2007 | New secretary appointed (1 page) |
26 November 2007 | Registered office changed on 26/11/07 from: 2ND floor roberts house 80 manchester road altrincham WA14 4PL (1 page) |
26 November 2007 | Secretary resigned (1 page) |
2 May 2007 | Secretary resigned (1 page) |
2 May 2007 | Return made up to 10/03/07; full list of members (6 pages) |
2 May 2007 | Secretary resigned (1 page) |
2 May 2007 | Registered office changed on 02/05/07 from: 19 trinity square llandudno LL30 2RD (1 page) |
2 May 2007 | Director resigned (1 page) |
2 May 2007 | Location of debenture register (1 page) |
2 May 2007 | Location of debenture register (1 page) |
2 May 2007 | Registered office changed on 02/05/07 from: 19 trinity square llandudno LL30 2RD (1 page) |
2 May 2007 | Location of register of members (1 page) |
2 May 2007 | Location of register of members (1 page) |
2 May 2007 | Return made up to 10/03/07; full list of members (6 pages) |
2 May 2007 | Director resigned (1 page) |
11 July 2006 | New secretary appointed (2 pages) |
11 July 2006 | New secretary appointed (2 pages) |
27 June 2006 | Return made up to 10/03/06; full list of members (7 pages) |
27 June 2006 | Return made up to 10/03/06; full list of members (7 pages) |
19 June 2006 | Accounts for a dormant company made up to 31 March 2006 (1 page) |
19 June 2006 | Accounts for a dormant company made up to 31 March 2006 (1 page) |
8 May 2006 | Director resigned (1 page) |
8 May 2006 | Director resigned (1 page) |
6 December 2005 | Secretary resigned;director resigned (1 page) |
6 December 2005 | New secretary appointed;new director appointed (2 pages) |
6 December 2005 | Secretary resigned;director resigned (1 page) |
6 December 2005 | New secretary appointed;new director appointed (2 pages) |
6 December 2005 | Director resigned (1 page) |
6 December 2005 | Director resigned (1 page) |
6 December 2005 | New director appointed (2 pages) |
6 December 2005 | New director appointed (2 pages) |
1 December 2005 | Registered office changed on 01/12/05 from: richwood house whitchurch road bunbury heath tarporley cheshire CW6 9SX (1 page) |
1 December 2005 | Registered office changed on 01/12/05 from: richwood house whitchurch road bunbury heath tarporley cheshire CW6 9SX (1 page) |
10 March 2005 | Incorporation (20 pages) |
10 March 2005 | Incorporation (20 pages) |