Hale
Cheshire
WA15 9ER
Director Name | Neil Hibbert |
---|---|
Date of Birth | February 1964 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 May 2005(2 weeks, 1 day after company formation) |
Appointment Duration | 18 years, 10 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 11 Edge Lane Stretford Manchester M32 8HN |
Secretary Name | David Spencer Barlow |
---|---|
Nationality | British |
Status | Current |
Appointed | 12 May 2005(2 weeks, 1 day after company formation) |
Appointment Duration | 18 years, 10 months |
Role | Estate Agency |
Country of Residence | England |
Correspondence Address | 74 Stamford Park Road Hale Cheshire WA15 9ER |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 April 2005(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 April 2005(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Registered Address | Office 25 Oaktree Court Business Centre Mill Lane Ness Merseyside CH64 8TP Wales |
---|---|
Region | North West |
Constituency | Ellesmere Port and Neston |
County | Cheshire |
Parish | Neston |
Ward | Little Neston and Burton |
Address Matches | 8 other UK companies use this postal address |
50 at £1 | David Spencer Barlow 50.00% Ordinary |
---|---|
50 at £1 | Neil Hibbert 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,556 |
Cash | £41,342 |
Current Liabilities | £42,786 |
Latest Accounts | 30 April 2023 (11 months ago) |
---|---|
Next Accounts Due | 31 January 2025 (10 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
Latest Return | 27 April 2023 (11 months ago) |
---|---|
Next Return Due | 11 May 2024 (1 month, 1 week from now) |
15 May 2023 | Confirmation statement made on 27 April 2023 with no updates (3 pages) |
---|---|
31 January 2023 | Total exemption full accounts made up to 30 April 2022 (9 pages) |
6 May 2022 | Confirmation statement made on 27 April 2022 with no updates (3 pages) |
31 January 2022 | Total exemption full accounts made up to 30 April 2021 (9 pages) |
19 May 2021 | Confirmation statement made on 27 April 2021 with updates (3 pages) |
29 April 2021 | Total exemption full accounts made up to 30 April 2020 (9 pages) |
4 May 2020 | Confirmation statement made on 27 April 2020 with no updates (3 pages) |
31 January 2020 | Total exemption full accounts made up to 30 April 2019 (9 pages) |
8 May 2019 | Confirmation statement made on 27 April 2019 with no updates (3 pages) |
30 January 2019 | Total exemption full accounts made up to 30 April 2018 (9 pages) |
9 May 2018 | Confirmation statement made on 27 April 2018 with no updates (3 pages) |
30 January 2018 | Total exemption full accounts made up to 30 April 2017 (9 pages) |
3 May 2017 | Confirmation statement made on 27 April 2017 with updates (6 pages) |
3 May 2017 | Confirmation statement made on 27 April 2017 with updates (6 pages) |
27 January 2017 | Total exemption small company accounts made up to 30 April 2016 (7 pages) |
27 January 2017 | Total exemption small company accounts made up to 30 April 2016 (7 pages) |
28 April 2016 | Annual return made up to 27 April 2016 with a full list of shareholders Statement of capital on 2016-04-28
|
28 April 2016 | Annual return made up to 27 April 2016 with a full list of shareholders Statement of capital on 2016-04-28
|
26 January 2016 | Total exemption small company accounts made up to 30 April 2015 (7 pages) |
26 January 2016 | Total exemption small company accounts made up to 30 April 2015 (7 pages) |
18 June 2015 | Annual return made up to 27 April 2015 with a full list of shareholders Statement of capital on 2015-06-18
|
18 June 2015 | Annual return made up to 27 April 2015 with a full list of shareholders Statement of capital on 2015-06-18
|
12 June 2015 | Registered office address changed from Drake House Gadbrook Way, Gadbrook Park Rudheath Northwich Cheshire CW9 7RA to Office 25 Oaktree Court Business Centre Mill Lane Ness Merseyside CH64 8TP on 12 June 2015 (2 pages) |
12 June 2015 | Registered office address changed from Drake House Gadbrook Way, Gadbrook Park Rudheath Northwich Cheshire CW9 7RA to Office 25 Oaktree Court Business Centre Mill Lane Ness Merseyside CH64 8TP on 12 June 2015 (2 pages) |
30 January 2015 | Total exemption small company accounts made up to 30 April 2014 (6 pages) |
30 January 2015 | Total exemption small company accounts made up to 30 April 2014 (6 pages) |
12 June 2014 | Registered office address changed from Drake House Gadbrook Park Northwich Cheshire CW9 7RA on 12 June 2014 (1 page) |
12 June 2014 | Annual return made up to 27 April 2014 with a full list of shareholders Statement of capital on 2014-06-12
|
12 June 2014 | Annual return made up to 27 April 2014 with a full list of shareholders Statement of capital on 2014-06-12
|
12 June 2014 | Registered office address changed from Drake House Gadbrook Park Northwich Cheshire CW9 7RA on 12 June 2014 (1 page) |
17 October 2013 | Total exemption small company accounts made up to 30 April 2013 (5 pages) |
17 October 2013 | Total exemption small company accounts made up to 30 April 2013 (5 pages) |
16 May 2013 | Annual return made up to 27 April 2013 with a full list of shareholders (5 pages) |
16 May 2013 | Annual return made up to 27 April 2013 with a full list of shareholders (5 pages) |
8 November 2012 | Total exemption small company accounts made up to 30 April 2012 (5 pages) |
8 November 2012 | Total exemption small company accounts made up to 30 April 2012 (5 pages) |
15 May 2012 | Annual return made up to 27 April 2012 with a full list of shareholders (5 pages) |
15 May 2012 | Annual return made up to 27 April 2012 with a full list of shareholders (5 pages) |
29 December 2011 | Total exemption small company accounts made up to 30 April 2011 (5 pages) |
29 December 2011 | Total exemption small company accounts made up to 30 April 2011 (5 pages) |
18 May 2011 | Director's details changed for Neil Hibbert on 26 April 2011 (2 pages) |
18 May 2011 | Director's details changed for Neil Hibbert on 26 April 2011 (2 pages) |
18 May 2011 | Director's details changed for Neil Hibbert on 26 April 2011 (2 pages) |
18 May 2011 | Annual return made up to 27 April 2011 with a full list of shareholders (5 pages) |
18 May 2011 | Director's details changed for Neil Hibbert on 26 April 2011 (2 pages) |
18 May 2011 | Annual return made up to 27 April 2011 with a full list of shareholders (5 pages) |
4 January 2011 | Total exemption small company accounts made up to 30 April 2010 (5 pages) |
4 January 2011 | Total exemption small company accounts made up to 30 April 2010 (5 pages) |
28 April 2010 | Director's details changed for David Spencer Barlow on 27 April 2010 (2 pages) |
28 April 2010 | Annual return made up to 27 April 2010 with a full list of shareholders (5 pages) |
28 April 2010 | Director's details changed for David Spencer Barlow on 27 April 2010 (2 pages) |
28 April 2010 | Annual return made up to 27 April 2010 with a full list of shareholders (5 pages) |
19 April 2010 | Registered office address changed from 11 Edge Lane Stretford Manchester M32 8HN on 19 April 2010 (2 pages) |
19 April 2010 | Registered office address changed from 11 Edge Lane Stretford Manchester M32 8HN on 19 April 2010 (2 pages) |
1 February 2010 | Total exemption small company accounts made up to 30 April 2009 (5 pages) |
1 February 2010 | Total exemption small company accounts made up to 30 April 2009 (5 pages) |
3 June 2009 | Return made up to 27/04/09; full list of members (6 pages) |
3 June 2009 | Return made up to 27/04/09; full list of members (6 pages) |
3 March 2009 | Total exemption small company accounts made up to 30 April 2008 (5 pages) |
3 March 2009 | Total exemption small company accounts made up to 30 April 2008 (5 pages) |
7 February 2009 | Director's change of particulars / neil hibbert / 14/01/2009 (1 page) |
7 February 2009 | Director and secretary's change of particulars / david barlow / 14/01/2009 (1 page) |
7 February 2009 | Director's change of particulars / neil hibbert / 14/01/2009 (1 page) |
7 February 2009 | Director and secretary's change of particulars / david barlow / 14/01/2009 (1 page) |
7 August 2008 | Return made up to 27/04/08; no change of members (7 pages) |
7 August 2008 | Return made up to 27/04/08; no change of members (7 pages) |
16 July 2008 | Return made up to 27/04/07; no change of members
|
16 July 2008 | Return made up to 27/04/07; no change of members
|
6 May 2008 | Total exemption small company accounts made up to 30 April 2007 (3 pages) |
6 May 2008 | Total exemption small company accounts made up to 30 April 2007 (3 pages) |
5 March 2007 | Total exemption small company accounts made up to 30 April 2006 (5 pages) |
5 March 2007 | Total exemption small company accounts made up to 30 April 2006 (5 pages) |
4 August 2006 | Return made up to 27/04/06; full list of members (7 pages) |
4 August 2006 | Return made up to 27/04/06; full list of members (7 pages) |
1 June 2005 | New director appointed (2 pages) |
1 June 2005 | Ad 12/05/05--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
1 June 2005 | Ad 12/05/05--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
1 June 2005 | New secretary appointed;new director appointed (2 pages) |
1 June 2005 | New director appointed (2 pages) |
1 June 2005 | New secretary appointed;new director appointed (2 pages) |
27 April 2005 | Incorporation (9 pages) |
27 April 2005 | Secretary resigned (1 page) |
27 April 2005 | Director resigned (1 page) |
27 April 2005 | Incorporation (9 pages) |
27 April 2005 | Secretary resigned (1 page) |
27 April 2005 | Director resigned (1 page) |