Tytherington
Macclesfield
Cheshire
SK10 2JP
Director Name | Mr John Robert Wilkinson |
---|---|
Date of Birth | January 1960 (Born 64 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 January 2008(1 year, 10 months after company formation) |
Appointment Duration | 10 years, 9 months (closed 17 October 2018) |
Role | Financial Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 16 Redshank Drive Tytherington Macclesfield Cheshire SK10 2SN |
Director Name | Mrs Melissa Vicki Carmel Bowers |
---|---|
Date of Birth | March 1976 (Born 48 years ago) |
Nationality | British |
Status | Closed |
Appointed | 28 February 2013(7 years after company formation) |
Appointment Duration | 5 years, 7 months (closed 17 October 2018) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Beechfield House Winterton Way Lyme Green Business Park Macclesfield Cheshire SK11 0LP |
Director Name | Mr Malcolm Jeremy Mitchell |
---|---|
Date of Birth | October 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 2006(same day as company formation) |
Role | Independent Financial Advisor |
Country of Residence | United Kingdom |
Correspondence Address | Yacht House Broad Lane Lower Heswall Wirral CH60 9JY Wales |
Director Name | Mrs Anne-Marie Naylor |
---|---|
Date of Birth | February 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 2006(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Westminster House 10 Westminster Road Macclesfield Cheshire SK10 1BX |
Director Name | Michael Sibberin Owen |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 2006(same day as company formation) |
Role | Independent Financial Advisor |
Country of Residence | United Kingdom |
Correspondence Address | 19 Amersham Close Macclesfield Cheshire SK10 2LF |
Secretary Name | Amanda Jane Taylor |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 February 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | Siddington Post Office Siddington Bank Farm Chelford Road Siddington Macclesfield Cheshire SK11 9LF |
Secretary Name | Miss Amanda Jane Sayle |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 August 2007(1 year, 5 months after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 06 April 2008) |
Role | Tax Consultant |
Correspondence Address | 34 Parker Way Congleton Cheshire CW12 4WL |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 February 2006(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 February 2006(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | hartsllp.com |
---|
Registered Address | Beechfield House Winterton Way Lyme Green Business Park Macclesfield Cheshire SK11 0LP |
---|---|
Region | North West |
Constituency | Macclesfield |
County | Cheshire |
Parish | Macclesfield |
Ward | Macclesfield South |
Built Up Area | Macclesfield |
Address Matches | 7 other UK companies use this postal address |
6 at £1 | Harts LTD 50.00% Ordinary |
---|---|
6 at £1 | John Wilkinson 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £743 |
Cash | £3,992 |
Current Liabilities | £17,727 |
Latest Accounts | 31 August 2015 (8 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 August |
19 December 2017 | Director's details changed for Mr John Robert Wilkinson on 13 December 2017 (2 pages) |
---|---|
19 December 2017 | Change of details for Mr John Robert Wilkinson as a person with significant control on 13 December 2017 (2 pages) |
19 April 2017 | Registered office address changed from Westminster House 10 Westminster Road Macclesfield Cheshire SK10 1BX to Beechfield House Winterton Way Lyme Green Business Park Macclesfield Cheshire SK11 0LP on 19 April 2017 (2 pages) |
11 April 2017 | Resolutions
|
11 April 2017 | Appointment of a voluntary liquidator (2 pages) |
11 April 2017 | Declaration of solvency (3 pages) |
17 March 2017 | Confirmation statement made on 28 February 2017 with updates (8 pages) |
20 May 2016 | Total exemption small company accounts made up to 31 August 2015 (5 pages) |
23 March 2016 | Annual return made up to 28 February 2016 with a full list of shareholders Statement of capital on 2016-03-23
|
20 November 2015 | Change of share class name or designation (2 pages) |
19 November 2015 | Consolidation of shares on 3 August 2015 (5 pages) |
19 November 2015 | Consolidation of shares on 3 August 2015 (5 pages) |
29 May 2015 | Total exemption small company accounts made up to 31 August 2014 (5 pages) |
11 March 2015 | Annual return made up to 28 February 2015 with a full list of shareholders Statement of capital on 2015-03-11
|
29 October 2014 | Previous accounting period extended from 28 February 2014 to 31 August 2014 (1 page) |
16 April 2014 | Annual return made up to 28 February 2014 with a full list of shareholders Statement of capital on 2014-04-16
|
6 June 2013 | Total exemption small company accounts made up to 28 February 2013 (5 pages) |
22 May 2013 | Annual return made up to 28 February 2013 with a full list of shareholders (6 pages) |
22 May 2013 | Appointment of Mrs Melissa Vicki Carmel Bowers as a director (2 pages) |
22 May 2013 | Termination of appointment of Anne-Marie Naylor as a director (1 page) |
21 November 2012 | Total exemption small company accounts made up to 28 February 2012 (5 pages) |
7 March 2012 | Annual return made up to 28 February 2012 with a full list of shareholders (5 pages) |
10 January 2012 | Total exemption small company accounts made up to 28 February 2011 (5 pages) |
3 March 2011 | Director's details changed for Mrs Anne- Marie Naylor on 1 August 2010 (2 pages) |
3 March 2011 | Annual return made up to 28 February 2011 with a full list of shareholders (5 pages) |
3 March 2011 | Director's details changed for Mrs Anne- Marie Naylor on 1 August 2010 (2 pages) |
2 December 2010 | Statement of capital following an allotment of shares on 2 December 2010
|
2 December 2010 | Statement of capital following an allotment of shares on 2 December 2010
|
1 December 2010 | Total exemption small company accounts made up to 28 February 2010 (5 pages) |
27 October 2010 | Registered office address changed from Chester House, 68 Chestergatee Macclesfield Cheshire SK11 6DY on 27 October 2010 (1 page) |
22 March 2010 | Annual return made up to 28 February 2010 with a full list of shareholders (5 pages) |
15 March 2010 | Total exemption small company accounts made up to 28 February 2009 (5 pages) |
19 June 2009 | Director appointed john robert wilkinson (1 page) |
15 April 2009 | Return made up to 28/02/09; full list of members (4 pages) |
22 January 2009 | Total exemption small company accounts made up to 28 February 2008 (5 pages) |
6 December 2008 | Company name changed hart shaw wealth management LIMITED\certificate issued on 09/12/08 (2 pages) |
10 April 2008 | Appointment terminated secretary amanda sayle (1 page) |
2 April 2008 | Total exemption small company accounts made up to 28 February 2007 (5 pages) |
19 March 2008 | Return made up to 28/02/08; full list of members (5 pages) |
7 January 2008 | Director resigned (1 page) |
7 January 2008 | Director resigned (1 page) |
29 November 2007 | Secretary resigned (1 page) |
29 November 2007 | New secretary appointed (1 page) |
3 July 2007 | Return made up to 28/02/07; full list of members (3 pages) |
25 May 2006 | Ad 28/02/06--------- £ si 3@1=3 £ ic 1/4 (1 page) |
19 May 2006 | Director resigned (1 page) |
19 May 2006 | Secretary resigned (1 page) |
18 May 2006 | New director appointed (1 page) |
18 May 2006 | New director appointed (1 page) |
18 May 2006 | New director appointed (1 page) |
18 May 2006 | New director appointed (1 page) |
18 May 2006 | New secretary appointed (1 page) |
28 February 2006 | Incorporation (17 pages) |