Otley
West Yorkshire
LS21 3HB
Secretary Name | William Marshall Smith |
---|---|
Nationality | British |
Status | Closed |
Appointed | 12 October 2009(4 months after company formation) |
Appointment Duration | 7 years, 7 months (closed 09 May 2017) |
Role | Company Director |
Correspondence Address | Springsyde Birdcage Walk Otley West Yorkshire LS21 3HB |
Director Name | Mr Martin Allan Ridgway |
---|---|
Date of Birth | November 1968 (Born 55 years ago) |
Nationality | British |
Status | Closed |
Appointed | 08 June 2010(12 months after company formation) |
Appointment Duration | 6 years, 11 months (closed 09 May 2017) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | Hare Pasture Farm Slade Lane Over Alderley Cheshire SK10 4SP |
Director Name | Mr Peter Stuart Dawson |
---|---|
Date of Birth | October 1952 (Born 71 years ago) |
Nationality | British |
Status | Closed |
Appointed | 21 April 2015(5 years, 10 months after company formation) |
Appointment Duration | 2 years (closed 09 May 2017) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | Hadfield House Hadfield Street Northwich Cheshire CW9 5LU |
Director Name | Mr Mark Halliwell |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 June 2009(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Noah's Ark Farm Spen Green Smallwood Sandbach Cheshire CW11 0UZ |
Director Name | Mr Peter Stuart Dawson |
---|---|
Date of Birth | October 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 October 2009(4 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 23 August 2013) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | Dickens Farm Mottram Road Over Alderley Cheshire SK9 7JF |
Director Name | Halliwells Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 June 2009(same day as company formation) |
Correspondence Address | 3 Hardman Square Spinningfields Manchester M3 3EB |
Registered Address | Hadfield House Hadfield Street Northwich Cheshire CW9 5LU |
---|---|
Region | North West |
Constituency | Weaver Vale |
County | Cheshire |
Parish | Northwich |
Ward | Winnington and Castle |
Built Up Area | Northwich |
101 at £1 | Peter Stuart Dawson 50.50% Ordinary |
---|---|
99 at £1 | Martin Allan Ridgway 49.50% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,334,038 |
Cash | £17,676 |
Current Liabilities | £399,421 |
Latest Accounts | 31 January 2016 (8 years, 2 months ago) |
---|---|
Next Accounts Due | 31 October 2017 (overdue) |
Accounts Category | Total Exemption Small |
Accounts Year End | 31 January |
9 May 2017 | Final Gazette dissolved following liquidation (1 page) |
---|---|
9 May 2017 | Final Gazette dissolved following liquidation (1 page) |
9 February 2017 | Return of final meeting in a members' voluntary winding up (8 pages) |
9 February 2017 | Return of final meeting in a members' voluntary winding up (8 pages) |
23 June 2016 | Total exemption small company accounts made up to 31 January 2016 (5 pages) |
23 June 2016 | Total exemption small company accounts made up to 31 January 2016 (5 pages) |
11 April 2016 | Registered office address changed from 56 London Road Alderley Edge Cheshire SK9 7DZ to Hadfield House Hadfield Street Northwich Cheshire CW9 5LU on 11 April 2016 (2 pages) |
11 April 2016 | Previous accounting period shortened from 30 June 2016 to 31 January 2016 (1 page) |
11 April 2016 | Previous accounting period shortened from 30 June 2016 to 31 January 2016 (1 page) |
11 April 2016 | Registered office address changed from 56 London Road Alderley Edge Cheshire SK9 7DZ to Hadfield House Hadfield Street Northwich Cheshire CW9 5LU on 11 April 2016 (2 pages) |
8 April 2016 | Resolutions
|
8 April 2016 | Declaration of solvency (3 pages) |
8 April 2016 | Declaration of solvency (3 pages) |
8 April 2016 | Resolutions
|
8 April 2016 | Appointment of a voluntary liquidator (1 page) |
8 April 2016 | Appointment of a voluntary liquidator (1 page) |
19 October 2015 | Total exemption small company accounts made up to 30 June 2015 (7 pages) |
19 October 2015 | Total exemption small company accounts made up to 30 June 2015 (7 pages) |
10 June 2015 | Annual return made up to 10 June 2015 with a full list of shareholders Statement of capital on 2015-06-10
|
10 June 2015 | Register(s) moved to registered office address 56 London Road Alderley Edge Cheshire SK9 7DZ (1 page) |
10 June 2015 | Register(s) moved to registered office address 56 London Road Alderley Edge Cheshire SK9 7DZ (1 page) |
10 June 2015 | Annual return made up to 10 June 2015 with a full list of shareholders Statement of capital on 2015-06-10
|
5 May 2015 | Appointment of Mr Peter Stuart Dawson as a director on 21 April 2015 (2 pages) |
5 May 2015 | Appointment of Mr Peter Stuart Dawson as a director on 21 April 2015 (2 pages) |
23 March 2015 | Statement by Directors (1 page) |
23 March 2015 | Statement of capital on 23 March 2015
|
23 March 2015 | Statement by Directors (1 page) |
23 March 2015 | Resolutions
|
23 March 2015 | Statement of capital on 23 March 2015
|
23 March 2015 | Solvency Statement dated 06/03/15 (1 page) |
23 March 2015 | Solvency Statement dated 06/03/15 (1 page) |
23 March 2015 | Resolutions
|
19 November 2014 | Total exemption small company accounts made up to 30 June 2014 (7 pages) |
19 November 2014 | Total exemption small company accounts made up to 30 June 2014 (7 pages) |
20 June 2014 | Annual return made up to 10 June 2014 with a full list of shareholders Statement of capital on 2014-06-20
|
20 June 2014 | Annual return made up to 10 June 2014 with a full list of shareholders Statement of capital on 2014-06-20
|
1 November 2013 | Total exemption small company accounts made up to 30 June 2013 (6 pages) |
1 November 2013 | Total exemption small company accounts made up to 30 June 2013 (6 pages) |
4 September 2013 | Registered office address changed from Dickens Farm Mottram Road Mottram Alderley Edge Cheshire SK9 7BF on 4 September 2013 (1 page) |
4 September 2013 | Registered office address changed from Dickens Farm Mottram Road Mottram Alderley Edge Cheshire SK9 7BF on 4 September 2013 (1 page) |
4 September 2013 | Termination of appointment of Peter Dawson as a director (1 page) |
4 September 2013 | Termination of appointment of Peter Dawson as a director (1 page) |
4 September 2013 | Registered office address changed from Dickens Farm Mottram Road Mottram Alderley Edge Cheshire SK9 7BF on 4 September 2013 (1 page) |
10 June 2013 | Register(s) moved to registered inspection location (1 page) |
10 June 2013 | Register inspection address has been changed (1 page) |
10 June 2013 | Register(s) moved to registered inspection location (1 page) |
10 June 2013 | Register inspection address has been changed (1 page) |
10 June 2013 | Annual return made up to 10 June 2013 with a full list of shareholders (7 pages) |
10 June 2013 | Annual return made up to 10 June 2013 with a full list of shareholders (7 pages) |
21 November 2012 | Accounts for a small company made up to 30 June 2012 (7 pages) |
21 November 2012 | Accounts for a small company made up to 30 June 2012 (7 pages) |
7 August 2012 | Auditor's resignation (1 page) |
31 July 2012 | Auditor's resignation (1 page) |
15 June 2012 | Annual return made up to 10 June 2012 with a full list of shareholders (6 pages) |
5 March 2012 | Full accounts made up to 30 June 2011 (15 pages) |
22 June 2011 | Annual return made up to 10 June 2011 with a full list of shareholders (6 pages) |
8 March 2011 | Full accounts made up to 30 June 2010 (12 pages) |
22 June 2010 | Change of name notice (2 pages) |
22 June 2010 | Company name changed hallco 1711 LIMITED\certificate issued on 22/06/10
|
16 June 2010 | Annual return made up to 10 June 2010 with a full list of shareholders (5 pages) |
16 June 2010 | Appointment of Mr Martin Allan Ridgway as a director (2 pages) |
11 June 2010 | Statement of capital following an allotment of shares on 8 June 2010
|
11 June 2010 | Statement of capital following an allotment of shares on 8 June 2010
|
2 November 2009 | Appointment of William Marshall Smith as a director (3 pages) |
23 October 2009 | Statement of capital following an allotment of shares on 12 October 2009
|
23 October 2009 | Registered office address changed from 3 Hardman Square Spinningfields Manchester M3 3EB on 23 October 2009 (2 pages) |
23 October 2009 | Termination of appointment of Mark Halliwell as a director (2 pages) |
23 October 2009 | Resolutions
|
23 October 2009 | Appointment of Peter Stuart Dawson as a director (3 pages) |
23 October 2009 | Termination of appointment of Halliwells Directors Limited as a director (2 pages) |
23 October 2009 | Change of name notice (2 pages) |
23 October 2009 | Appointment of William Marshall Smith as a secretary (3 pages) |
10 June 2009 | Incorporation (13 pages) |