Appleton
Warrington
WA4 3HF
Director Name | Mr Stuart William Sim |
---|---|
Date of Birth | November 1951 (Born 72 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 December 2010(2 years after company formation) |
Appointment Duration | 13 years, 4 months |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 30 Hawthorn Lane Wilmslow Cheshire SK9 5DG |
Director Name | Ms Aderyn Hurworth |
---|---|
Date of Birth | April 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 December 2008(same day as company formation) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | 44 Upper Belgrave Road Clifton Bristol BS8 2XN |
Director Name | Mr Alan John Sutton |
---|---|
Date of Birth | April 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 February 2009(1 month, 2 weeks after company formation) |
Appointment Duration | 1 year, 11 months (resigned 31 December 2010) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | The Silk House 1 London Road Prestbury Cheshire SK11 0JX |
Secretary Name | HCS Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 December 2008(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Bristol Avon BS8 2XN |
Registered Address | 30 Hawthorn Lane Wilmslow Cheshire SK9 5DG |
---|---|
Region | North West |
Constituency | Tatton |
County | Cheshire |
Parish | Wilmslow |
Ward | Wilmslow West and Chorley |
Built Up Area | Greater Manchester |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (4 months, 4 weeks from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 15 December 2023 (4 months, 2 weeks ago) |
---|---|
Next Return Due | 29 December 2024 (7 months, 4 weeks from now) |
19 December 2023 | Confirmation statement made on 15 December 2023 with no updates (3 pages) |
---|---|
22 September 2023 | Accounts for a dormant company made up to 31 December 2022 (2 pages) |
20 December 2022 | Confirmation statement made on 15 December 2022 with no updates (3 pages) |
27 September 2022 | Accounts for a dormant company made up to 31 December 2021 (2 pages) |
20 December 2021 | Confirmation statement made on 15 December 2021 with no updates (3 pages) |
3 September 2021 | Accounts for a dormant company made up to 31 December 2020 (2 pages) |
4 January 2021 | Confirmation statement made on 15 December 2020 with no updates (3 pages) |
4 January 2021 | Accounts for a dormant company made up to 31 December 2019 (2 pages) |
16 January 2020 | Confirmation statement made on 15 December 2019 with no updates (3 pages) |
18 September 2019 | Accounts for a dormant company made up to 31 December 2018 (2 pages) |
24 December 2018 | Confirmation statement made on 15 December 2018 with updates (4 pages) |
14 September 2018 | Accounts for a dormant company made up to 31 December 2017 (2 pages) |
14 September 2018 | Registered office address changed from Woodland Cottage Mottram Road Alderley Edge Cheshire SK9 7DW to 30 Hawthorn Lane Wilmslow Cheshire SK9 5DG on 14 September 2018 (1 page) |
29 December 2017 | Confirmation statement made on 15 December 2017 with no updates (3 pages) |
29 December 2017 | Confirmation statement made on 15 December 2017 with no updates (3 pages) |
21 September 2017 | Accounts for a dormant company made up to 31 December 2016 (2 pages) |
21 September 2017 | Accounts for a dormant company made up to 31 December 2016 (2 pages) |
23 December 2016 | Confirmation statement made on 15 December 2016 with updates (5 pages) |
23 December 2016 | Confirmation statement made on 15 December 2016 with updates (5 pages) |
30 September 2016 | Accounts for a dormant company made up to 31 December 2015 (2 pages) |
30 September 2016 | Accounts for a dormant company made up to 31 December 2015 (2 pages) |
10 January 2016 | Annual return made up to 15 December 2015 with a full list of shareholders Statement of capital on 2016-01-10
|
10 January 2016 | Annual return made up to 15 December 2015 with a full list of shareholders Statement of capital on 2016-01-10
|
11 September 2015 | Accounts for a dormant company made up to 31 December 2014 (2 pages) |
11 September 2015 | Accounts for a dormant company made up to 31 December 2014 (2 pages) |
19 December 2014 | Annual return made up to 15 December 2014 with a full list of shareholders Statement of capital on 2014-12-19
|
19 December 2014 | Annual return made up to 15 December 2014 with a full list of shareholders Statement of capital on 2014-12-19
|
29 September 2014 | Accounts for a dormant company made up to 31 December 2013 (2 pages) |
29 September 2014 | Accounts for a dormant company made up to 31 December 2013 (2 pages) |
31 May 2014 | Registered office address changed from 29a Stamford New Road Altrincham Cheshire WA14 1EB on 31 May 2014 (1 page) |
31 May 2014 | Registered office address changed from 29a Stamford New Road Altrincham Cheshire WA14 1EB on 31 May 2014 (1 page) |
10 January 2014 | Annual return made up to 15 December 2013 with a full list of shareholders Statement of capital on 2014-01-10
|
10 January 2014 | Annual return made up to 15 December 2013 with a full list of shareholders Statement of capital on 2014-01-10
|
25 September 2013 | Accounts for a dormant company made up to 31 December 2012 (2 pages) |
25 September 2013 | Accounts for a dormant company made up to 31 December 2012 (2 pages) |
9 January 2013 | Annual return made up to 15 December 2012 with a full list of shareholders (3 pages) |
9 January 2013 | Annual return made up to 15 December 2012 with a full list of shareholders (3 pages) |
17 October 2012 | Accounts for a dormant company made up to 31 December 2011 (2 pages) |
17 October 2012 | Accounts for a dormant company made up to 31 December 2011 (2 pages) |
24 April 2012 | Compulsory strike-off action has been discontinued (1 page) |
24 April 2012 | Compulsory strike-off action has been discontinued (1 page) |
23 April 2012 | Annual return made up to 15 December 2011 with a full list of shareholders (3 pages) |
23 April 2012 | Annual return made up to 15 December 2011 with a full list of shareholders (3 pages) |
17 April 2012 | First Gazette notice for compulsory strike-off (1 page) |
17 April 2012 | First Gazette notice for compulsory strike-off (1 page) |
13 September 2011 | Accounts for a dormant company made up to 31 December 2010 (2 pages) |
13 September 2011 | Termination of appointment of Alan Sutton as a director (1 page) |
13 September 2011 | Termination of appointment of Alan Sutton as a director (1 page) |
13 September 2011 | Appointment of Mr Stuart William Sim as a director (2 pages) |
13 September 2011 | Accounts for a dormant company made up to 31 December 2010 (2 pages) |
13 September 2011 | Appointment of Mr Stuart William Sim as a director (2 pages) |
13 January 2011 | Annual return made up to 15 December 2010 with a full list of shareholders (4 pages) |
13 January 2011 | Annual return made up to 15 December 2010 with a full list of shareholders (4 pages) |
6 September 2010 | Accounts for a dormant company made up to 31 December 2009 (2 pages) |
6 September 2010 | Accounts for a dormant company made up to 31 December 2009 (2 pages) |
14 January 2010 | Annual return made up to 15 December 2009 with a full list of shareholders (4 pages) |
14 January 2010 | Annual return made up to 15 December 2009 with a full list of shareholders (4 pages) |
23 February 2009 | Registered office changed on 23/02/2009 from 23 mentmore gardens appleton warrington cheshire WA4 3HF (1 page) |
23 February 2009 | Registered office changed on 23/02/2009 from 23 mentmore gardens appleton warrington cheshire WA4 3HF (1 page) |
4 February 2009 | Director appointed mr alan john sutton (2 pages) |
4 February 2009 | Director appointed mr alan john sutton (2 pages) |
21 January 2009 | Registered office changed on 21/01/2009 from 44 upper belgrave road clifton bristol BS8 2XN (1 page) |
21 January 2009 | Registered office changed on 21/01/2009 from 44 upper belgrave road clifton bristol BS8 2XN (1 page) |
21 January 2009 | Secretary appointed andrew john alec flitcroft (2 pages) |
21 January 2009 | Secretary appointed andrew john alec flitcroft (2 pages) |
23 December 2008 | Appointment terminated director aderyn hurworth (1 page) |
23 December 2008 | Appointment terminated director aderyn hurworth (1 page) |
23 December 2008 | Appointment terminated secretary hcs secretarial LIMITED (1 page) |
23 December 2008 | Appointment terminated secretary hcs secretarial LIMITED (1 page) |
15 December 2008 | Incorporation (6 pages) |
15 December 2008 | Incorporation (6 pages) |