Handforth Wilmslow
Stockport
Cheshire
SK9 3QN
Director Name | Harold Baxter |
---|---|
Date of Birth | July 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 October 2007(2 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 3 months (resigned 31 January 2009) |
Role | Company Director |
Correspondence Address | Apartment 8 64 Bramhall Lane South Bramhall Stockport Cheshire SK7 1AF |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 August 2007(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 | 03 August 2007(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Registered Address | 5 Spath Lane, Spath Lane Handforth Wilmslow Cheshire SK9 3QN |
---|---|
Region | North West |
Constituency | Tatton |
County | Cheshire |
Parish | Handforth |
Ward | Handforth |
Built Up Area | Greater Manchester |
1 at £1 | Antony Peter Ratcliff 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £2,373 |
Cash | £604 |
Current Liabilities | £13,139 |
Latest Accounts | 31 August 2023 (8 months ago) |
---|---|
Next Accounts Due | 31 May 2025 (1 year, 1 month from now) |
Accounts Category | Micro |
Accounts Year End | 31 August |
Latest Return | 31 August 2023 (8 months ago) |
---|---|
Next Return Due | 14 September 2024 (4 months, 2 weeks from now) |
4 September 2023 | Confirmation statement made on 31 August 2023 with no updates (3 pages) |
---|---|
22 May 2023 | Micro company accounts made up to 31 August 2022 (3 pages) |
22 November 2022 | Micro company accounts made up to 31 August 2021 (3 pages) |
22 September 2022 | Confirmation statement made on 31 August 2022 with no updates (3 pages) |
1 September 2021 | Confirmation statement made on 31 August 2021 with no updates (3 pages) |
14 June 2021 | Micro company accounts made up to 31 August 2020 (3 pages) |
29 August 2020 | Micro company accounts made up to 31 August 2019 (3 pages) |
27 August 2020 | Confirmation statement made on 3 August 2020 with no updates (3 pages) |
14 September 2019 | Confirmation statement made on 3 August 2019 with no updates (3 pages) |
10 April 2019 | Micro company accounts made up to 31 August 2018 (2 pages) |
7 January 2019 | Confirmation statement made on 3 August 2018 with no updates (3 pages) |
12 December 2018 | Compulsory strike-off action has been discontinued (1 page) |
23 October 2018 | First Gazette notice for compulsory strike-off (1 page) |
16 May 2018 | Micro company accounts made up to 31 August 2017 (3 pages) |
17 August 2017 | Confirmation statement made on 3 August 2017 with no updates (3 pages) |
17 August 2017 | Micro company accounts made up to 31 August 2016 (3 pages) |
17 August 2017 | Micro company accounts made up to 31 August 2016 (3 pages) |
17 August 2017 | Confirmation statement made on 3 August 2017 with no updates (3 pages) |
12 August 2017 | Registered office address changed from Riverside House Kings Reach Business Park Yew Street Stockport Cheshire SK4 2HD to 5 Spath Lane, Spath Lane Handforth Wilmslow Cheshire SK9 3QN on 12 August 2017 (1 page) |
12 August 2017 | Registered office address changed from Riverside House Kings Reach Business Park Yew Street Stockport Cheshire SK4 2HD to 5 Spath Lane, Spath Lane Handforth Wilmslow Cheshire SK9 3QN on 12 August 2017 (1 page) |
7 October 2016 | Confirmation statement made on 3 August 2016 with updates (5 pages) |
7 October 2016 | Confirmation statement made on 3 August 2016 with updates (5 pages) |
28 September 2016 | Total exemption small company accounts made up to 31 August 2015 (6 pages) |
28 September 2016 | Total exemption small company accounts made up to 31 August 2015 (6 pages) |
19 August 2015 | Director's details changed for Mr Antony Peter Ratcliff on 1 October 2014 (2 pages) |
19 August 2015 | Director's details changed for Mr Antony Peter Ratcliff on 1 October 2014 (2 pages) |
19 August 2015 | Annual return made up to 3 August 2015 with a full list of shareholders Statement of capital on 2015-08-19
|
19 August 2015 | Annual return made up to 3 August 2015 with a full list of shareholders Statement of capital on 2015-08-19
|
19 August 2015 | Annual return made up to 3 August 2015 with a full list of shareholders Statement of capital on 2015-08-19
|
19 August 2015 | Director's details changed for Mr Antony Peter Ratcliff on 1 October 2014 (2 pages) |
28 May 2015 | Total exemption small company accounts made up to 31 August 2014 (4 pages) |
28 May 2015 | Total exemption small company accounts made up to 31 August 2014 (4 pages) |
4 August 2014 | Annual return made up to 3 August 2014 with a full list of shareholders Statement of capital on 2014-08-04
|
4 August 2014 | Annual return made up to 3 August 2014 with a full list of shareholders Statement of capital on 2014-08-04
|
4 August 2014 | Annual return made up to 3 August 2014 with a full list of shareholders Statement of capital on 2014-08-04
|
28 May 2014 | Total exemption small company accounts made up to 31 August 2013 (3 pages) |
28 May 2014 | Total exemption small company accounts made up to 31 August 2013 (3 pages) |
13 August 2013 | Total exemption small company accounts made up to 31 August 2012 (6 pages) |
13 August 2013 | Total exemption small company accounts made up to 31 August 2012 (6 pages) |
6 August 2013 | Annual return made up to 3 August 2013 with a full list of shareholders
|
6 August 2013 | Annual return made up to 3 August 2013 with a full list of shareholders
|
6 August 2013 | Annual return made up to 3 August 2013 with a full list of shareholders
|
3 August 2012 | Annual return made up to 3 August 2012 with a full list of shareholders (3 pages) |
3 August 2012 | Annual return made up to 3 August 2012 with a full list of shareholders (3 pages) |
3 August 2012 | Annual return made up to 3 August 2012 with a full list of shareholders (3 pages) |
16 May 2012 | Total exemption small company accounts made up to 31 August 2011 (5 pages) |
16 May 2012 | Total exemption small company accounts made up to 31 August 2011 (5 pages) |
17 August 2011 | Total exemption small company accounts made up to 31 August 2010 (5 pages) |
17 August 2011 | Total exemption small company accounts made up to 31 August 2010 (5 pages) |
3 August 2011 | Annual return made up to 3 August 2011 with a full list of shareholders (3 pages) |
3 August 2011 | Annual return made up to 3 August 2011 with a full list of shareholders (3 pages) |
3 August 2011 | Annual return made up to 3 August 2011 with a full list of shareholders (3 pages) |
15 October 2010 | Annual return made up to 3 August 2010 with a full list of shareholders (3 pages) |
15 October 2010 | Annual return made up to 3 August 2010 with a full list of shareholders (3 pages) |
15 October 2010 | Annual return made up to 3 August 2010 with a full list of shareholders (3 pages) |
25 May 2010 | Total exemption small company accounts made up to 31 August 2009 (4 pages) |
25 May 2010 | Total exemption small company accounts made up to 31 August 2009 (4 pages) |
16 January 2010 | Compulsory strike-off action has been discontinued (1 page) |
16 January 2010 | Compulsory strike-off action has been discontinued (1 page) |
15 January 2010 | Annual return made up to 3 August 2009 with a full list of shareholders (3 pages) |
15 January 2010 | Annual return made up to 3 August 2009 with a full list of shareholders (3 pages) |
15 January 2010 | Annual return made up to 3 August 2009 with a full list of shareholders (3 pages) |
1 December 2009 | First Gazette notice for compulsory strike-off (1 page) |
1 December 2009 | First Gazette notice for compulsory strike-off (1 page) |
2 April 2009 | Director appointed antony peter ratcliff (2 pages) |
2 April 2009 | Director appointed antony peter ratcliff (2 pages) |
1 April 2009 | Return made up to 03/08/08; full list of members (3 pages) |
1 April 2009 | Return made up to 03/08/08; full list of members (3 pages) |
31 March 2009 | Compulsory strike-off action has been discontinued (1 page) |
31 March 2009 | Compulsory strike-off action has been discontinued (1 page) |
25 March 2009 | Company name changed harold baxter LTD\certificate issued on 26/03/09 (2 pages) |
25 March 2009 | Accounts for a dormant company made up to 31 August 2008 (1 page) |
25 March 2009 | Registered office changed on 25/03/2009 from bramhall house, 14 ack lane east bramhall stockport SK7 2BY (1 page) |
25 March 2009 | Accounts for a dormant company made up to 31 August 2008 (1 page) |
25 March 2009 | Registered office changed on 25/03/2009 from bramhall house, 14 ack lane east bramhall stockport SK7 2BY (1 page) |
25 March 2009 | Company name changed harold baxter LTD\certificate issued on 26/03/09 (2 pages) |
18 March 2009 | Appointment terminated director harold baxter (1 page) |
18 March 2009 | Appointment terminated director harold baxter (1 page) |
6 January 2009 | First Gazette notice for compulsory strike-off (1 page) |
6 January 2009 | First Gazette notice for compulsory strike-off (1 page) |
15 July 2008 | Director appointed harold baxter (1 page) |
15 July 2008 | Director appointed harold baxter (1 page) |
3 August 2007 | Director resigned (1 page) |
3 August 2007 | Secretary resigned (1 page) |
3 August 2007 | Incorporation (9 pages) |
3 August 2007 | Secretary resigned (1 page) |
3 August 2007 | Incorporation (9 pages) |
3 August 2007 | Director resigned (1 page) |