Rudheath Way
Northwich
Cheshire
CW9 7LP
Director Name | Mr Frank Richard Hall |
---|---|
Date of Birth | June 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 March 2006(1 week, 5 days after company formation) |
Appointment Duration | 1 year, 7 months (resigned 23 October 2007) |
Role | Retired |
Correspondence Address | The Cott Kilmeston Alresford Hampshire SO24 0NW |
Director Name | Mr Lindsey Richard Hall |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 March 2006(1 week, 5 days after company formation) |
Appointment Duration | 16 years, 7 months (resigned 01 November 2022) |
Role | Occupational Health Manager |
Country of Residence | England |
Correspondence Address | 14 The Plain Thornbury Bristol BS35 2BD |
Secretary Name | Sheila Rosemary Hall |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 March 2006(1 week, 5 days after company formation) |
Appointment Duration | 1 year, 7 months (resigned 23 October 2007) |
Role | Company Director |
Correspondence Address | The Cott Kilmeston Nr Alresford Hampshire SO24 0NW |
Director Name | Mrs Alison Amanda Hall |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 March 2006(1 week, 6 days after company formation) |
Appointment Duration | 1 year, 7 months (resigned 23 October 2007) |
Role | IT Trainer |
Correspondence Address | 47hopkins Close Thornbury South Gloucestershire BS35 2PX |
Secretary Name | Mrs Alison Amanda Hall |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 October 2007(1 year, 7 months after company formation) |
Appointment Duration | 8 years, 5 months (resigned 19 March 2016) |
Role | IT Trainer |
Correspondence Address | 47hopkins Close Thornbury South Gloucestershire BS35 2PX |
Director Name | Mrs Alison Amanda Hall |
---|---|
Date of Birth | June 1966 (Born 57 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 19 March 2016(10 years after company formation) |
Appointment Duration | 6 years, 7 months (resigned 01 November 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 14 The Plain Thornbury Bristol BS35 2BD |
Director Name | @Ukplc Client Director Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 March 2006(same day as company formation) |
Correspondence Address | 5, Jupiter House Calleva Park, Aldermaston Reading RG7 8NN |
Secretary Name | @Ukplc Client Secretary Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 March 2006(same day as company formation) |
Correspondence Address | 5, Jupiter House Calleva Park, Aldermaston Reading RG7 8NN |
Website | splitdimension.co.uk |
---|---|
Telephone | 07 771596111 |
Telephone region | Mobile |
Registered Address | Unit 9 Brunel Court Rudheath Way Northwich Cheshire CW9 7LP |
---|---|
Region | North West |
Constituency | Tatton |
County | Cheshire |
Parish | Rudheath |
Ward | Witton and Rudheath |
Built Up Area | Northwich |
1 at £1 | Lindsey Richard Hall 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £19,781 |
Cash | £19,457 |
Current Liabilities | £18,786 |
Latest Accounts | 29 February 2024 (1 month, 4 weeks ago) |
---|---|
Next Accounts Due | 30 November 2025 (1 year, 7 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 28 February |
Latest Return | 17 May 2023 (11 months, 2 weeks ago) |
---|---|
Next Return Due | 31 May 2024 (1 month from now) |
5 October 2020 | Total exemption full accounts made up to 29 February 2020 (9 pages) |
---|---|
6 April 2020 | Confirmation statement made on 1 March 2020 with no updates (3 pages) |
6 April 2020 | Registered office address changed from 47Hopkins Close Thornbury South Gloucestershire BS35 2PX to 14 the Plain Thornbury South Gloucestershire BS35 2BD on 6 April 2020 (1 page) |
6 November 2019 | Statement of capital following an allotment of shares on 1 February 2017
|
6 November 2019 | Change of share class name or designation (2 pages) |
30 October 2019 | Total exemption full accounts made up to 28 February 2019 (9 pages) |
30 October 2019 | Director's details changed for Mr Lindsey Richard Hall on 30 October 2019 (2 pages) |
30 October 2019 | Director's details changed for Mr Lindsey Richard Hall on 30 October 2019 (2 pages) |
9 March 2019 | Confirmation statement made on 1 March 2019 with no updates (3 pages) |
7 November 2018 | Total exemption full accounts made up to 28 February 2018 (8 pages) |
1 March 2018 | Confirmation statement made on 1 March 2018 with no updates (3 pages) |
8 June 2017 | Total exemption full accounts made up to 28 February 2017 (8 pages) |
8 June 2017 | Total exemption full accounts made up to 28 February 2017 (8 pages) |
3 March 2017 | Confirmation statement made on 1 March 2017 with updates (5 pages) |
3 March 2017 | Confirmation statement made on 1 March 2017 with updates (5 pages) |
9 June 2016 | Total exemption small company accounts made up to 29 February 2016 (6 pages) |
9 June 2016 | Total exemption small company accounts made up to 29 February 2016 (6 pages) |
19 March 2016 | Appointment of Mrs Alison Amanda Hall as a director on 19 March 2016 (2 pages) |
19 March 2016 | Termination of appointment of Alison Amanda Hall as a secretary on 19 March 2016 (1 page) |
19 March 2016 | Annual return made up to 1 March 2016 with a full list of shareholders Statement of capital on 2016-03-19
|
19 March 2016 | Annual return made up to 1 March 2016 with a full list of shareholders Statement of capital on 2016-03-19
|
19 March 2016 | Appointment of Mrs Alison Amanda Hall as a director on 19 March 2016 (2 pages) |
19 March 2016 | Termination of appointment of Alison Amanda Hall as a secretary on 19 March 2016 (1 page) |
23 November 2015 | Total exemption small company accounts made up to 28 February 2015 (5 pages) |
23 November 2015 | Total exemption small company accounts made up to 28 February 2015 (5 pages) |
16 March 2015 | Annual return made up to 1 March 2015 with a full list of shareholders Statement of capital on 2015-03-16
|
16 March 2015 | Annual return made up to 1 March 2015 with a full list of shareholders Statement of capital on 2015-03-16
|
16 March 2015 | Annual return made up to 1 March 2015 with a full list of shareholders Statement of capital on 2015-03-16
|
1 September 2014 | Total exemption small company accounts made up to 28 February 2014 (5 pages) |
1 September 2014 | Total exemption small company accounts made up to 28 February 2014 (5 pages) |
7 March 2014 | Register inspection address has been changed (1 page) |
7 March 2014 | Annual return made up to 1 March 2014 with a full list of shareholders Statement of capital on 2014-03-07
|
7 March 2014 | Annual return made up to 1 March 2014 with a full list of shareholders Statement of capital on 2014-03-07
|
7 March 2014 | Annual return made up to 1 March 2014 with a full list of shareholders Statement of capital on 2014-03-07
|
7 March 2014 | Register inspection address has been changed (1 page) |
25 September 2013 | Total exemption small company accounts made up to 28 February 2013 (5 pages) |
25 September 2013 | Total exemption small company accounts made up to 28 February 2013 (5 pages) |
16 March 2013 | Annual return made up to 1 March 2013 with a full list of shareholders (4 pages) |
16 March 2013 | Annual return made up to 1 March 2013 with a full list of shareholders (4 pages) |
16 March 2013 | Annual return made up to 1 March 2013 with a full list of shareholders (4 pages) |
16 July 2012 | Total exemption small company accounts made up to 29 February 2012 (5 pages) |
16 July 2012 | Total exemption small company accounts made up to 29 February 2012 (5 pages) |
5 March 2012 | Annual return made up to 1 March 2012 with a full list of shareholders (4 pages) |
5 March 2012 | Annual return made up to 1 March 2012 with a full list of shareholders (4 pages) |
5 March 2012 | Annual return made up to 1 March 2012 with a full list of shareholders (4 pages) |
12 September 2011 | Total exemption small company accounts made up to 28 February 2011 (5 pages) |
12 September 2011 | Total exemption small company accounts made up to 28 February 2011 (5 pages) |
2 March 2011 | Annual return made up to 1 March 2011 with a full list of shareholders (4 pages) |
2 March 2011 | Annual return made up to 1 March 2011 with a full list of shareholders (4 pages) |
2 March 2011 | Annual return made up to 1 March 2011 with a full list of shareholders (4 pages) |
30 November 2010 | Total exemption full accounts made up to 28 February 2010 (6 pages) |
30 November 2010 | Total exemption full accounts made up to 28 February 2010 (6 pages) |
6 March 2010 | Annual return made up to 1 March 2010 with a full list of shareholders (4 pages) |
6 March 2010 | Director's details changed for Lindsey Richard Hall on 6 March 2010 (2 pages) |
6 March 2010 | Secretary's details changed for Alison Amanda Hall on 6 March 2010 (1 page) |
6 March 2010 | Annual return made up to 1 March 2010 with a full list of shareholders (4 pages) |
6 March 2010 | Director's details changed for Lindsey Richard Hall on 6 March 2010 (2 pages) |
6 March 2010 | Annual return made up to 1 March 2010 with a full list of shareholders (4 pages) |
6 March 2010 | Director's details changed for Lindsey Richard Hall on 6 March 2010 (2 pages) |
6 March 2010 | Secretary's details changed for Alison Amanda Hall on 6 March 2010 (1 page) |
6 March 2010 | Secretary's details changed for Alison Amanda Hall on 6 March 2010 (1 page) |
4 December 2009 | Total exemption full accounts made up to 28 February 2009 (6 pages) |
4 December 2009 | Total exemption full accounts made up to 28 February 2009 (6 pages) |
6 March 2009 | Return made up to 01/03/09; full list of members (3 pages) |
6 March 2009 | Return made up to 01/03/09; full list of members (3 pages) |
24 September 2008 | Total exemption full accounts made up to 28 February 2008 (6 pages) |
24 September 2008 | Total exemption full accounts made up to 28 February 2008 (6 pages) |
2 May 2008 | Return made up to 01/03/08; full list of members (3 pages) |
2 May 2008 | Return made up to 01/03/08; full list of members (3 pages) |
28 December 2007 | Total exemption full accounts made up to 28 February 2007 (6 pages) |
28 December 2007 | Total exemption full accounts made up to 28 February 2007 (6 pages) |
14 December 2007 | Accounting reference date shortened from 31/03/07 to 28/02/07 (1 page) |
14 December 2007 | Accounting reference date shortened from 31/03/07 to 28/02/07 (1 page) |
23 October 2007 | Secretary resigned (1 page) |
23 October 2007 | New secretary appointed (1 page) |
23 October 2007 | New secretary appointed (1 page) |
23 October 2007 | Director resigned (1 page) |
23 October 2007 | Director resigned (1 page) |
23 October 2007 | Director resigned (1 page) |
23 October 2007 | Secretary resigned (1 page) |
23 October 2007 | Director resigned (1 page) |
28 March 2007 | Return made up to 01/03/07; full list of members (2 pages) |
28 March 2007 | Return made up to 01/03/07; full list of members (2 pages) |
15 March 2006 | New director appointed (1 page) |
15 March 2006 | New director appointed (1 page) |
14 March 2006 | New director appointed (1 page) |
14 March 2006 | Director resigned (1 page) |
14 March 2006 | New secretary appointed (1 page) |
14 March 2006 | New director appointed (1 page) |
14 March 2006 | Secretary resigned (1 page) |
14 March 2006 | Secretary resigned (1 page) |
14 March 2006 | New secretary appointed (1 page) |
14 March 2006 | Director resigned (1 page) |
14 March 2006 | New director appointed (1 page) |
14 March 2006 | New director appointed (1 page) |
1 March 2006 | Incorporation (13 pages) |
1 March 2006 | Incorporation (13 pages) |