London
N20 9AR
Secretary Name | Sarah Inga Marie Hadaway |
---|---|
Nationality | British |
Status | Closed |
Appointed | 23 November 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | Hadfield House Hadfield Street Northwich Cheshire CW9 5LL |
Website | hhomanufacturing.com |
---|
Registered Address | Hadfield House Hadfield Street Northwich Cheshire CW9 5LL |
---|---|
Region | North West |
Constituency | Weaver Vale |
County | Cheshire |
Parish | Northwich |
Ward | Winnington and Castle |
Built Up Area | Northwich |
Year | 2012 |
---|---|
Net Worth | -£274,755 |
Cash | £10,444 |
Current Liabilities | £515,420 |
Latest Accounts | 30 November 2012 (11 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 November |
16 August 2018 | Final Gazette dissolved following liquidation (1 page) |
---|---|
16 May 2018 | Return of final meeting in a creditors' voluntary winding up (10 pages) |
11 January 2018 | Liquidators' statement of receipts and payments to 28 October 2017 (6 pages) |
1 December 2016 | Liquidators' statement of receipts and payments to 28 October 2016 (6 pages) |
1 December 2016 | Liquidators' statement of receipts and payments to 28 October 2016 (6 pages) |
1 December 2015 | Liquidators' statement of receipts and payments to 28 October 2015 (6 pages) |
1 December 2015 | Liquidators' statement of receipts and payments to 28 October 2015 (6 pages) |
1 December 2015 | Liquidators statement of receipts and payments to 28 October 2015 (6 pages) |
18 December 2014 | Liquidators statement of receipts and payments to 28 October 2014 (6 pages) |
18 December 2014 | Liquidators' statement of receipts and payments to 28 October 2014 (6 pages) |
18 December 2014 | Liquidators' statement of receipts and payments to 28 October 2014 (6 pages) |
11 November 2013 | Registered office address changed from Brook Point 1412-1420 High Road London N20 9BH on 11 November 2013 (2 pages) |
11 November 2013 | Registered office address changed from Brook Point 1412-1420 High Road London N20 9BH on 11 November 2013 (2 pages) |
7 November 2013 | Appointment of a voluntary liquidator (1 page) |
7 November 2013 | Resolutions
|
7 November 2013 | Appointment of a voluntary liquidator (1 page) |
7 November 2013 | Resolutions
|
6 November 2013 | Statement of affairs with form 4.19 (7 pages) |
6 November 2013 | Statement of affairs with form 4.19 (7 pages) |
15 October 2013 | Registered office address changed from Suite C & D Tribec House 58-60 Edward Road New Barnet Hertfordshire EN4 8AZ England on 15 October 2013 (2 pages) |
15 October 2013 | Registered office address changed from Suite C & D Tribec House 58-60 Edward Road New Barnet Hertfordshire EN4 8AZ England on 15 October 2013 (2 pages) |
30 August 2013 | Total exemption small company accounts made up to 30 November 2012 (3 pages) |
30 August 2013 | Total exemption small company accounts made up to 30 November 2012 (3 pages) |
10 July 2013 | Registered office address changed from Suite C & D Tribec House 58-60 Edward Road New Barnet Hertfordshire EN4 8AZ England on 10 July 2013 (1 page) |
10 July 2013 | Registered office address changed from Unit 4 Mill Hill Industrial Estate Flower Lane Mill Hill London NW7 2HU on 10 July 2013 (1 page) |
10 July 2013 | Registered office address changed from Suite C & D Tribec House 58-60 Edward Road New Barnet Hertfordshire EN4 8AZ England on 10 July 2013 (1 page) |
10 July 2013 | Registered office address changed from Unit 4 Mill Hill Industrial Estate Flower Lane Mill Hill London NW7 2HU on 10 July 2013 (1 page) |
12 June 2013 | Annual return made up to 27 April 2013 with a full list of shareholders Statement of capital on 2013-06-12
|
12 June 2013 | Annual return made up to 27 April 2013 with a full list of shareholders Statement of capital on 2013-06-12
|
22 August 2012 | Total exemption small company accounts made up to 30 November 2011 (4 pages) |
22 August 2012 | Total exemption small company accounts made up to 30 November 2011 (4 pages) |
30 April 2012 | Annual return made up to 27 April 2012 with a full list of shareholders (3 pages) |
30 April 2012 | Annual return made up to 27 April 2012 with a full list of shareholders (3 pages) |
29 March 2012 | Annual return made up to 9 March 2012 with a full list of shareholders (3 pages) |
29 March 2012 | Annual return made up to 9 March 2012 with a full list of shareholders (3 pages) |
29 March 2012 | Annual return made up to 9 March 2012 with a full list of shareholders (3 pages) |
26 August 2011 | Total exemption small company accounts made up to 30 November 2010 (4 pages) |
26 August 2011 | Total exemption small company accounts made up to 30 November 2010 (4 pages) |
9 March 2011 | Annual return made up to 9 March 2011 with a full list of shareholders (3 pages) |
9 March 2011 | Director's details changed for Mr Henry William Hadaway on 29 April 2010 (2 pages) |
9 March 2011 | Annual return made up to 9 March 2011 with a full list of shareholders (3 pages) |
9 March 2011 | Annual return made up to 9 March 2011 with a full list of shareholders (3 pages) |
9 March 2011 | Director's details changed for Mr Henry William Hadaway on 29 April 2010 (2 pages) |
10 December 2010 | Director's details changed for Mr Henry William Hadaway on 1 April 2010 (2 pages) |
10 December 2010 | Director's details changed for Mr Henry William Hadaway on 1 April 2010 (2 pages) |
10 December 2010 | Annual return made up to 23 November 2010 with a full list of shareholders (3 pages) |
10 December 2010 | Annual return made up to 23 November 2010 with a full list of shareholders (3 pages) |
10 December 2010 | Director's details changed for Mr Henry William Hadaway on 1 April 2010 (2 pages) |
3 September 2010 | Director's details changed for Henry William Hadaway on 1 April 2010 (2 pages) |
3 September 2010 | Director's details changed for Henry William Hadaway on 1 April 2010 (2 pages) |
3 September 2010 | Director's details changed for Henry William Hadaway on 1 April 2010 (2 pages) |
27 August 2010 | Total exemption small company accounts made up to 30 November 2009 (4 pages) |
27 August 2010 | Total exemption small company accounts made up to 30 November 2009 (4 pages) |
17 February 2010 | Annual return made up to 23 November 2009 with a full list of shareholders (4 pages) |
17 February 2010 | Annual return made up to 23 November 2009 with a full list of shareholders (4 pages) |
17 February 2010 | Secretary's details changed for Sarah Inga Marie Hadaway on 1 October 2009 (1 page) |
17 February 2010 | Secretary's details changed for Sarah Inga Marie Hadaway on 1 October 2009 (1 page) |
17 February 2010 | Secretary's details changed for Sarah Inga Marie Hadaway on 1 October 2009 (1 page) |
23 November 2009 | Registered office address changed from Suite1, Britannia Business Centre, Cricklewood Lane London Greater London NW2 1EZ on 23 November 2009 (2 pages) |
23 November 2009 | Registered office address changed from Suite1, Britannia Business Centre, Cricklewood Lane London Greater London NW2 1EZ on 23 November 2009 (2 pages) |
14 September 2009 | Accounts for a dormant company made up to 30 November 2008 (1 page) |
14 September 2009 | Accounts for a dormant company made up to 30 November 2008 (1 page) |
1 June 2009 | Memorandum and Articles of Association (10 pages) |
1 June 2009 | Memorandum and Articles of Association (10 pages) |
22 May 2009 | Company name changed great expectations films LIMITED\certificate issued on 27/05/09 (2 pages) |
22 May 2009 | Company name changed great expectations films LIMITED\certificate issued on 27/05/09 (2 pages) |
28 November 2008 | Return made up to 23/11/08; full list of members (3 pages) |
28 November 2008 | Return made up to 23/11/08; full list of members (3 pages) |
23 November 2007 | Incorporation (14 pages) |
23 November 2007 | Incorporation (14 pages) |