Handforth
Wilmslow
Cheshire
SK9 3BL
Director Name | Mr Lee Broome |
---|---|
Date of Birth | October 1988 (Born 35 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 June 2017(9 years, 5 months after company formation) |
Appointment Duration | 6 years, 10 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 32 Knowle Park Handforth Wilmslow Cheshire SK9 3DU |
Secretary Name | Deborah Louise Broome |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 January 2008(same day as company formation) |
Role | Company Director |
Correspondence Address | 16 Orchard Drive Handforth Wilmslow Cheshire SK9 3BL |
Registered Address | Enterprise House, 97 Alderley Road, Wilmslow Cheshire SK9 1PT |
---|---|
Region | North West |
Constituency | Tatton |
County | Cheshire |
Parish | Wilmslow |
Ward | Wilmslow East |
Built Up Area | Greater Manchester |
Address Matches | 2 other UK companies use this postal address |
1 at £1 | Deborah Louise Broome 33.33% Ordinary B |
---|---|
1 at £1 | Lee Broome 33.33% Ordinary B |
1 at £1 | Paul Anthony Broome 33.33% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£29,540 |
Cash | £37,003 |
Current Liabilities | £68,289 |
Latest Accounts | 31 December 2018 (5 years, 3 months ago) |
---|---|
Next Accounts Due | 21 March 2021 (overdue) |
Accounts Category | Total Exemption Full |
Accounts Year End | 27 December |
Latest Return | 5 January 2021 (3 years, 3 months ago) |
---|---|
Next Return Due | 19 January 2022 (overdue) |
9 October 2021 | Compulsory strike-off action has been suspended (1 page) |
---|---|
14 September 2021 | First Gazette notice for compulsory strike-off (1 page) |
31 March 2021 | Confirmation statement made on 5 January 2021 with no updates (3 pages) |
21 December 2020 | Previous accounting period shortened from 28 December 2019 to 27 December 2019 (1 page) |
17 December 2020 | Previous accounting period shortened from 29 December 2019 to 28 December 2019 (1 page) |
20 January 2020 | Confirmation statement made on 5 January 2020 with no updates (3 pages) |
18 December 2019 | Total exemption full accounts made up to 31 December 2018 (9 pages) |
25 September 2019 | Previous accounting period shortened from 30 December 2018 to 29 December 2018 (1 page) |
14 January 2019 | Confirmation statement made on 5 January 2019 with no updates (3 pages) |
12 December 2018 | Total exemption full accounts made up to 31 December 2017 (9 pages) |
28 September 2018 | Previous accounting period shortened from 31 December 2017 to 30 December 2017 (1 page) |
15 January 2018 | Confirmation statement made on 5 January 2018 with no updates (3 pages) |
26 September 2017 | Total exemption full accounts made up to 31 December 2016 (9 pages) |
26 September 2017 | Total exemption full accounts made up to 31 December 2016 (9 pages) |
30 June 2017 | Appointment of Mr Lee Broome as a director on 20 June 2017 (2 pages) |
30 June 2017 | Appointment of Mr Lee Broome as a director on 20 June 2017 (2 pages) |
16 January 2017 | Confirmation statement made on 5 January 2017 with updates (6 pages) |
16 January 2017 | Confirmation statement made on 5 January 2017 with updates (6 pages) |
21 December 2016 | Annual return made up to 5 January 2016 with a full list of shareholders Statement of capital on 2016-12-21
|
21 December 2016 | Annual return made up to 5 January 2016 with a full list of shareholders Statement of capital on 2016-12-21
|
30 September 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
30 September 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
22 March 2016 | Previous accounting period extended from 30 June 2015 to 31 December 2015 (1 page) |
22 March 2016 | Previous accounting period extended from 30 June 2015 to 31 December 2015 (1 page) |
20 January 2016 | Annual return made up to 4 January 2016 with a full list of shareholders Statement of capital on 2016-01-20
|
20 January 2016 | Annual return made up to 4 January 2016 with a full list of shareholders Statement of capital on 2016-01-20
|
31 March 2015 | Total exemption small company accounts made up to 30 June 2014 (4 pages) |
31 March 2015 | Total exemption small company accounts made up to 30 June 2014 (4 pages) |
7 January 2015 | Annual return made up to 4 January 2015 with a full list of shareholders Statement of capital on 2015-01-07
|
7 January 2015 | Annual return made up to 4 January 2015 with a full list of shareholders Statement of capital on 2015-01-07
|
7 January 2015 | Annual return made up to 4 January 2015 with a full list of shareholders Statement of capital on 2015-01-07
|
28 March 2014 | Total exemption small company accounts made up to 30 June 2013 (4 pages) |
28 March 2014 | Total exemption small company accounts made up to 30 June 2013 (4 pages) |
24 January 2014 | Statement of capital following an allotment of shares on 16 January 2014
|
24 January 2014 | Statement of capital following an allotment of shares on 16 January 2014
|
22 January 2014 | Annual return made up to 4 January 2014 with a full list of shareholders (4 pages) |
22 January 2014 | Annual return made up to 4 January 2014 with a full list of shareholders (4 pages) |
22 January 2014 | Annual return made up to 4 January 2014 with a full list of shareholders (4 pages) |
17 December 2013 | Statement of capital following an allotment of shares on 16 December 2013
|
17 December 2013 | Statement of capital following an allotment of shares on 16 December 2013
|
28 March 2013 | Total exemption small company accounts made up to 30 June 2012 (4 pages) |
28 March 2013 | Total exemption small company accounts made up to 30 June 2012 (4 pages) |
28 January 2013 | Annual return made up to 4 January 2013 with a full list of shareholders (3 pages) |
28 January 2013 | Annual return made up to 4 January 2013 with a full list of shareholders (3 pages) |
28 January 2013 | Annual return made up to 4 January 2013 with a full list of shareholders (3 pages) |
28 March 2012 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
28 March 2012 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
27 January 2012 | Annual return made up to 4 January 2012 with a full list of shareholders (3 pages) |
27 January 2012 | Annual return made up to 4 January 2012 with a full list of shareholders (3 pages) |
27 January 2012 | Annual return made up to 4 January 2012 with a full list of shareholders (3 pages) |
31 March 2011 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
31 March 2011 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
24 January 2011 | Annual return made up to 4 January 2011 with a full list of shareholders (3 pages) |
24 January 2011 | Annual return made up to 4 January 2011 with a full list of shareholders (3 pages) |
24 January 2011 | Annual return made up to 4 January 2011 with a full list of shareholders (3 pages) |
30 March 2010 | Annual return made up to 4 January 2010 with a full list of shareholders (4 pages) |
30 March 2010 | Director's details changed for Paul Anthony Broome on 4 January 2010 (2 pages) |
30 March 2010 | Annual return made up to 4 January 2010 with a full list of shareholders (4 pages) |
30 March 2010 | Annual return made up to 4 January 2010 with a full list of shareholders (4 pages) |
30 March 2010 | Director's details changed for Paul Anthony Broome on 4 January 2010 (2 pages) |
30 March 2010 | Termination of appointment of Deborah Broome as a secretary (1 page) |
30 March 2010 | Termination of appointment of Deborah Broome as a secretary (1 page) |
30 March 2010 | Director's details changed for Paul Anthony Broome on 4 January 2010 (2 pages) |
4 November 2009 | Total exemption small company accounts made up to 30 June 2009 (3 pages) |
4 November 2009 | Total exemption small company accounts made up to 30 June 2009 (3 pages) |
13 January 2009 | Return made up to 04/01/09; full list of members (3 pages) |
13 January 2009 | Return made up to 04/01/09; full list of members (3 pages) |
22 January 2008 | Director's particulars changed (1 page) |
22 January 2008 | Accounting reference date extended from 31/01/09 to 30/06/09 (1 page) |
22 January 2008 | Director's particulars changed (1 page) |
22 January 2008 | Accounting reference date extended from 31/01/09 to 30/06/09 (1 page) |
18 January 2008 | Director's particulars changed (1 page) |
18 January 2008 | Director's particulars changed (1 page) |
4 January 2008 | Incorporation (30 pages) |
4 January 2008 | Incorporation (30 pages) |