Handforth
Cheshire
SK9 3HP
Director Name | Mr Steven Michael Hartley |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | British |
Status | Closed |
Appointed | 06 June 2012(3 years after company formation) |
Appointment Duration | 10 years (closed 15 June 2022) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Astute House Wilmslow Road Handforth Cheshire SK9 3HP |
Director Name | Mr Matthew Richard Townsend |
---|---|
Date of Birth | October 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 June 2009(4 weeks after company formation) |
Appointment Duration | 4 years, 6 months (resigned 09 December 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Springwood Booths Park Knutsford Cheshire WA16 8QZ |
Director Name | Mr Robert John Crossland |
---|---|
Date of Birth | November 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 April 2013(3 years, 10 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 10 March 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Edwin Foden Business Centre Moss Lane Sandbach Cheshire CW11 3AE |
Registered Address | Astute House Wilmslow Road Handforth Cheshire SK9 3HP |
---|---|
Region | North West |
Constituency | Tatton |
County | Cheshire |
Parish | Handforth |
Ward | Handforth |
Built Up Area | Greater Manchester |
Year | 2012 |
---|---|
Net Worth | -£37,520 |
Cash | £10,723 |
Current Liabilities | £422,159 |
Latest Accounts | 31 October 2015 (8 years, 5 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 October |
27 February 2014 | Delivered on: 28 February 2014 Persons entitled: David Grundy and Nicholas Peter Montague (As Security Trustee) Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
---|
11 August 2017 | Notice of completion of voluntary arrangement (14 pages) |
---|---|
8 August 2016 | Voluntary arrangement supervisor's abstract of receipts and payments to 2 June 2016 (9 pages) |
28 July 2016 | Micro company accounts made up to 31 October 2015 (4 pages) |
27 June 2016 | Annual return made up to 14 May 2016 with a full list of shareholders Statement of capital on 2016-06-27
|
8 September 2015 | Registered office address changed from 35 Clover Drive Pickmere Knutsford Cheshire WA16 0WF England to Ebenezer House Ryecroft Newcastle Staffordshire ST5 2BE on 8 September 2015 (1 page) |
8 September 2015 | Registered office address changed from 35 Clover Drive Pickmere Knutsford Cheshire WA16 0WF England to Ebenezer House Ryecroft Newcastle Staffordshire ST5 2BE on 8 September 2015 (1 page) |
13 August 2015 | Registered office address changed from Ebeneezer House Ryecroft Newcastle Staffordshire ST5 2BE to 35 Clover Drive Pickmere Knutsford Cheshire WA16 0WF on 13 August 2015 (1 page) |
31 July 2015 | Total exemption small company accounts made up to 31 October 2014 (6 pages) |
22 July 2015 | Annual return made up to 14 May 2015 with a full list of shareholders Statement of capital on 2015-07-22
|
12 June 2015 | Notice to Registrar of companies voluntary arrangement taking effect (5 pages) |
15 April 2015 | Registered office address changed from Edwin Foden Business Centre Moss Lane Sandbach Cheshire CW11 3AE England to Ebeneezer House Ryecroft Newcastle Staffordshire ST5 2BE on 15 April 2015 (1 page) |
31 March 2015 | Termination of appointment of Robert John Crossland as a director on 10 March 2015 (1 page) |
14 November 2014 | Registered office address changed from Springwood Booths Park Knutsford Cheshire WA16 8QZ to Edwin Foden Business Centre Moss Lane Sandbach Cheshire CW11 3AE on 14 November 2014 (1 page) |
22 July 2014 | Total exemption small company accounts made up to 31 October 2013 (6 pages) |
22 July 2014 | Annual return made up to 14 May 2014 with a full list of shareholders Statement of capital on 2014-07-22
|
28 February 2014 | Registration of charge 069056130001 (38 pages) |
11 December 2013 | Termination of appointment of Matthew Townsend as a director (1 page) |
5 August 2013 | Registered office address changed from Booths Park House Booths Park Chelford Road Knutsford WA16 8WZ United Kingdom on 5 August 2013 (1 page) |
5 August 2013 | Registered office address changed from Booths Park House Booths Park Chelford Road Knutsford WA16 8WZ United Kingdom on 5 August 2013 (1 page) |
31 July 2013 | Total exemption small company accounts made up to 31 October 2012 (6 pages) |
17 May 2013 | Annual return made up to 14 May 2013 with a full list of shareholders
|
16 May 2013 | Director's details changed for Mr Nicholas Peter Montague on 13 May 2013 (2 pages) |
16 May 2013 | Director's details changed for Matthew Richard Townsend on 13 May 2013 (2 pages) |
8 May 2013 | Appointment of Mr Robert John Crossland as a director (2 pages) |
30 April 2013 | Statement of capital following an allotment of shares on 5 April 2013
|
30 April 2013 | Statement of capital following an allotment of shares on 5 April 2013
|
30 April 2013 | Resolutions
|
3 August 2012 | Resolutions
|
3 August 2012 | Statement of company's objects (2 pages) |
26 July 2012 | Total exemption small company accounts made up to 31 October 2011 (5 pages) |
5 July 2012 | Resolutions
|
5 July 2012 | Statement of capital following an allotment of shares on 22 May 2012
|
5 July 2012 | Sub-division of shares Statement of capital on 22 May 2012
|
29 June 2012 | Appointment of Mr Steven Michael Hartley as a director (2 pages) |
18 May 2012 | Annual return made up to 14 May 2012 with a full list of shareholders (4 pages) |
2 July 2011 | Annual return made up to 14 May 2011 with a full list of shareholders (4 pages) |
17 March 2011 | Total exemption small company accounts made up to 31 October 2010 (4 pages) |
1 June 2010 | Annual return made up to 14 May 2010 with a full list of shareholders (4 pages) |
20 January 2010 | Current accounting period extended from 31 May 2010 to 31 October 2010 (1 page) |
16 June 2009 | Ad 11/06/09\gbp si 99@1=99\gbp ic 1/100\ (2 pages) |
16 June 2009 | Director appointed matthew richard townsend (1 page) |
14 May 2009 | Incorporation (13 pages) |