Great Budworth
Northwich
Cheshire
CW9 6HE
Director Name | Mrs Kathleen Patricia Hickey |
---|---|
Date of Birth | July 1939 (Born 84 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 September 2010(2 years, 9 months after company formation) |
Appointment Duration | 13 years, 8 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Charter Court 2 Well House Barns, Chester Road Bretton Chester CH4 0DH Wales |
Director Name | John Hickey |
---|---|
Date of Birth | April 1944 (Born 80 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2011(3 years, 4 months after company formation) |
Appointment Duration | 13 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Charter Court 2 Well House Barns, Chester Road Bretton Chester CH4 0DH Wales |
Director Name | John Hickey |
---|---|
Date of Birth | April 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 November 2007(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 10 High Street Great Budworth Northwich Cheshire CW9 6HF |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 November 2007(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 November 2007(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | Charter Court 2 Well House Barns, Chester Road Bretton Chester CH4 0DH Wales |
---|---|
Constituency | Alyn and Deeside |
Parish | Broughton and Bretton |
Ward | Broughton North East |
Built Up Area | Broughton (Flintshire) |
Address Matches | 3 other UK companies use this postal address |
75 at £1 | Kathleen Patricia Hickey 75.00% Ordinary A |
---|---|
25 at £1 | John Hickey 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £9,601 |
Cash | £10,332 |
Current Liabilities | £18,575 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 9 November 2023 (5 months, 2 weeks ago) |
---|---|
Next Return Due | 23 November 2024 (7 months from now) |
30 November 2023 | Micro company accounts made up to 31 March 2023 (3 pages) |
---|---|
23 November 2023 | Confirmation statement made on 9 November 2023 with no updates (3 pages) |
4 August 2023 | Micro company accounts made up to 31 March 2022 (3 pages) |
4 January 2023 | Confirmation statement made on 9 November 2022 with no updates (3 pages) |
31 January 2022 | Micro company accounts made up to 31 March 2021 (3 pages) |
16 November 2021 | Confirmation statement made on 9 November 2021 with no updates (3 pages) |
31 March 2021 | Micro company accounts made up to 31 March 2020 (3 pages) |
30 November 2020 | Cessation of Kathleen Patricia Hickey as a person with significant control on 30 September 2020 (1 page) |
30 November 2020 | Notification of John Hickey as a person with significant control on 30 September 2020 (2 pages) |
30 November 2020 | Confirmation statement made on 9 November 2020 with updates (4 pages) |
3 April 2020 | Amended micro company accounts made up to 31 March 2019 (6 pages) |
30 January 2020 | Micro company accounts made up to 31 March 2019 (2 pages) |
15 November 2019 | Confirmation statement made on 9 November 2019 with updates (4 pages) |
26 March 2019 | Micro company accounts made up to 31 March 2018 (2 pages) |
30 November 2018 | Confirmation statement made on 9 November 2018 with no updates (3 pages) |
5 January 2018 | Micro company accounts made up to 31 March 2017 (6 pages) |
24 November 2017 | Confirmation statement made on 9 November 2017 with no updates (3 pages) |
24 November 2017 | Confirmation statement made on 9 November 2017 with no updates (3 pages) |
10 January 2017 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
10 January 2017 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
23 November 2016 | Confirmation statement made on 9 November 2016 with updates (5 pages) |
23 November 2016 | Confirmation statement made on 9 November 2016 with updates (5 pages) |
7 March 2016 | Current accounting period extended from 25 March 2016 to 31 March 2016 (1 page) |
7 March 2016 | Current accounting period extended from 25 March 2016 to 31 March 2016 (1 page) |
24 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
24 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
9 December 2015 | Registered office address changed from 6th Floor Cardinal House 20 st Mary's Parsonage Manchester Lancashire M3 2LG to Charter Court 2 Well House Barns, Chester Road Bretton Chester CH4 0DH on 9 December 2015 (1 page) |
9 December 2015 | Registered office address changed from 6th Floor Cardinal House 20 st Mary's Parsonage Manchester Lancashire M3 2LG to Charter Court 2 Well House Barns, Chester Road Bretton Chester CH4 0DH on 9 December 2015 (1 page) |
9 December 2015 | Annual return made up to 9 November 2015 with a full list of shareholders Statement of capital on 2015-12-09
|
9 December 2015 | Annual return made up to 9 November 2015 with a full list of shareholders Statement of capital on 2015-12-09
|
24 March 2015 | Administrative restoration application (3 pages) |
24 March 2015 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
24 March 2015 | Annual return made up to 9 November 2014 Statement of capital on 2015-03-24
|
24 March 2015 | Annual return made up to 9 November 2014 Statement of capital on 2015-03-24
|
24 March 2015 | Annual return made up to 9 November 2014 Statement of capital on 2015-03-24
|
24 March 2015 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
24 March 2015 | Administrative restoration application (3 pages) |
24 March 2015 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
24 March 2015 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
6 January 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
6 January 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
23 September 2014 | First Gazette notice for compulsory strike-off (1 page) |
23 September 2014 | First Gazette notice for compulsory strike-off (1 page) |
24 March 2014 | Previous accounting period shortened from 26 March 2013 to 25 March 2013 (1 page) |
24 March 2014 | Previous accounting period shortened from 26 March 2013 to 25 March 2013 (1 page) |
24 December 2013 | Previous accounting period shortened from 27 March 2013 to 26 March 2013 (1 page) |
24 December 2013 | Previous accounting period shortened from 27 March 2013 to 26 March 2013 (1 page) |
4 December 2013 | Annual return made up to 9 November 2013 with a full list of shareholders Statement of capital on 2013-12-04
|
4 December 2013 | Annual return made up to 9 November 2013 with a full list of shareholders Statement of capital on 2013-12-04
|
4 December 2013 | Annual return made up to 9 November 2013 with a full list of shareholders Statement of capital on 2013-12-04
|
17 June 2013 | Total exemption small company accounts made up to 27 March 2012 (3 pages) |
17 June 2013 | Total exemption small company accounts made up to 27 March 2012 (3 pages) |
18 March 2013 | Previous accounting period shortened from 28 March 2012 to 27 March 2012 (1 page) |
18 March 2013 | Previous accounting period shortened from 28 March 2012 to 27 March 2012 (1 page) |
6 March 2013 | Compulsory strike-off action has been discontinued (1 page) |
6 March 2013 | Compulsory strike-off action has been discontinued (1 page) |
5 March 2013 | First Gazette notice for compulsory strike-off (1 page) |
5 March 2013 | First Gazette notice for compulsory strike-off (1 page) |
4 March 2013 | Annual return made up to 9 November 2012 with a full list of shareholders (4 pages) |
4 March 2013 | Annual return made up to 9 November 2012 with a full list of shareholders (4 pages) |
4 March 2013 | Annual return made up to 9 November 2012 with a full list of shareholders (4 pages) |
20 December 2012 | Previous accounting period shortened from 29 March 2012 to 28 March 2012 (1 page) |
20 December 2012 | Previous accounting period shortened from 29 March 2012 to 28 March 2012 (1 page) |
28 June 2012 | Total exemption small company accounts made up to 29 March 2011 (4 pages) |
28 June 2012 | Total exemption small company accounts made up to 29 March 2011 (4 pages) |
29 March 2012 | Current accounting period shortened from 30 March 2011 to 29 March 2011 (1 page) |
29 March 2012 | Current accounting period shortened from 30 March 2011 to 29 March 2011 (1 page) |
30 January 2012 | Annual return made up to 9 November 2011 with a full list of shareholders (4 pages) |
30 January 2012 | Annual return made up to 9 November 2011 with a full list of shareholders (4 pages) |
30 January 2012 | Annual return made up to 9 November 2011 with a full list of shareholders (4 pages) |
30 December 2011 | Previous accounting period shortened from 31 March 2011 to 30 March 2011 (1 page) |
30 December 2011 | Previous accounting period shortened from 31 March 2011 to 30 March 2011 (1 page) |
30 June 2011 | Appointment of John Hickey as a director (2 pages) |
30 June 2011 | Appointment of John Hickey as a director (2 pages) |
11 March 2011 | Annual return made up to 9 November 2010 with a full list of shareholders (3 pages) |
11 March 2011 | Annual return made up to 9 November 2010 with a full list of shareholders (3 pages) |
11 March 2011 | Annual return made up to 9 November 2010 with a full list of shareholders (3 pages) |
3 March 2011 | Statement of capital following an allotment of shares on 10 November 2009
|
3 March 2011 | Statement of capital following an allotment of shares on 10 November 2009
|
31 January 2011 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
31 January 2011 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
1 September 2010 | Termination of appointment of John Hickey as a director (1 page) |
1 September 2010 | Termination of appointment of John Hickey as a director (1 page) |
1 September 2010 | Appointment of Mrs Kathleen Patricia Hickey as a director (2 pages) |
1 September 2010 | Appointment of Mrs Kathleen Patricia Hickey as a director (2 pages) |
26 November 2009 | Director's details changed for John Hickey on 1 October 2009 (2 pages) |
26 November 2009 | Annual return made up to 9 November 2009 with a full list of shareholders (4 pages) |
26 November 2009 | Annual return made up to 9 November 2009 with a full list of shareholders (4 pages) |
26 November 2009 | Annual return made up to 9 November 2009 with a full list of shareholders (4 pages) |
26 November 2009 | Director's details changed for John Hickey on 1 October 2009 (2 pages) |
26 November 2009 | Director's details changed for John Hickey on 1 October 2009 (2 pages) |
13 August 2009 | Accounts for a dormant company made up to 30 November 2008 (1 page) |
13 August 2009 | Accounting reference date extended from 30/11/2009 to 31/03/2010 (1 page) |
13 August 2009 | Accounts for a dormant company made up to 30 November 2008 (1 page) |
13 August 2009 | Accounting reference date extended from 30/11/2009 to 31/03/2010 (1 page) |
17 December 2008 | Return made up to 09/11/08; full list of members (3 pages) |
17 December 2008 | Return made up to 09/11/08; full list of members (3 pages) |
17 December 2008 | Secretary's change of particulars / kathleen hickey / 13/12/2008 (2 pages) |
17 December 2008 | Secretary's change of particulars / kathleen hickey / 13/12/2008 (2 pages) |
4 November 2008 | Appointment terminated secretary temple secretaries LIMITED (1 page) |
4 November 2008 | Director appointed john hickey (2 pages) |
4 November 2008 | Appointment terminated director company directors LIMITED (1 page) |
4 November 2008 | Secretary appointed kathleen hickey (2 pages) |
4 November 2008 | Appointment terminated secretary temple secretaries LIMITED (1 page) |
4 November 2008 | Secretary appointed kathleen hickey (2 pages) |
4 November 2008 | Appointment terminated director company directors LIMITED (1 page) |
4 November 2008 | Director appointed john hickey (2 pages) |
1 November 2008 | Ad 09/11/07\gbp si 1@1=1\gbp ic 1/2\ (2 pages) |
1 November 2008 | Ad 09/11/07\gbp si 1@1=1\gbp ic 1/2\ (2 pages) |
9 November 2007 | Incorporation (16 pages) |
9 November 2007 | Incorporation (16 pages) |