Hassall
Sandbach
CW11 4XU
Director Name | Mr Kevin Norman Threlfall |
---|---|
Date of Birth | March 1977 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 December 2010(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Barn 3, Somerford Business Court Holmes Chapel Roa Somerford Congleton CW12 4SN |
Director Name | Mrs Alexandra Threlfall |
---|---|
Date of Birth | January 1980 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 July 2021(10 years, 7 months after company formation) |
Appointment Duration | 1 year (resigned 11 July 2022) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Holmlea Farm Day Green Hassall Sandbach CW11 4XU |
Registered Address | Holmlea Farm Day Green Hassall Sandbach CW11 4XU |
---|---|
Region | North West |
Constituency | Congleton |
County | Cheshire |
Parish | Hassall |
Ward | Brereton Rural |
Address Matches | 2 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | -£24,834 |
Cash | £5,166 |
Latest Accounts | 31 March 2020 (4 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
31 October 2023 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
24 July 2022 | Termination of appointment of Alexandra Threlfall as a director on 11 July 2022 (1 page) |
24 July 2022 | Notification of Kevin Threlfall as a person with significant control on 11 July 2022 (2 pages) |
24 July 2022 | Appointment of Mr Kevin Threlfall as a director on 11 July 2022 (2 pages) |
4 January 2022 | Registered office address changed from Barn 3, Somerford Business Court Holmes Chapel Road Somerford Congleton CW12 4SN England to Holmlea Farm Day Green Hassall Sandbach CW11 4XU on 4 January 2022 (1 page) |
11 September 2021 | Voluntary strike-off action has been suspended (1 page) |
17 August 2021 | First Gazette notice for voluntary strike-off (1 page) |
7 August 2021 | Application to strike the company off the register (3 pages) |
21 July 2021 | Termination of appointment of Kevin Norman Threlfall as a director on 9 July 2021 (1 page) |
21 July 2021 | Cessation of Kevin Norman Threlfall as a person with significant control on 9 July 2021 (1 page) |
21 July 2021 | Appointment of Mrs Alexandra Threlfall as a director on 9 July 2021 (2 pages) |
4 February 2021 | Confirmation statement made on 28 November 2020 with no updates (3 pages) |
27 October 2020 | Accounts for a dormant company made up to 31 March 2020 (8 pages) |
27 October 2020 | Micro company accounts made up to 31 March 2019 (8 pages) |
8 January 2020 | Confirmation statement made on 28 November 2019 with no updates (3 pages) |
11 December 2018 | Confirmation statement made on 28 November 2018 with no updates (3 pages) |
4 November 2018 | Micro company accounts made up to 31 March 2018 (7 pages) |
28 January 2018 | Micro company accounts made up to 31 March 2017 (7 pages) |
28 November 2017 | Confirmation statement made on 28 November 2017 with no updates (3 pages) |
28 November 2017 | Confirmation statement made on 28 November 2017 with no updates (3 pages) |
26 June 2017 | Registered office address changed from Mill Farm Newcastle Road Smallwood Sandbach Cheshire CW11 2UA England to Barn 3, Somerford Business Court Holmes Chapel Road Somerford Congleton CW12 4SN on 26 June 2017 (1 page) |
26 June 2017 | Registered office address changed from Mill Farm Newcastle Road Smallwood Sandbach Cheshire CW11 2UA England to Barn 3, Somerford Business Court Holmes Chapel Road Somerford Congleton CW12 4SN on 26 June 2017 (1 page) |
30 November 2016 | Confirmation statement made on 30 November 2016 with updates (4 pages) |
30 November 2016 | Confirmation statement made on 30 November 2016 with updates (4 pages) |
28 July 2016 | Registered office address changed from 56 Green Lane Burtonwood Warrington WA5 4AQ to Mill Farm Newcastle Road Smallwood Sandbach Cheshire CW11 2UA on 28 July 2016 (1 page) |
28 July 2016 | Registered office address changed from 56 Green Lane Burtonwood Warrington WA5 4AQ to Mill Farm Newcastle Road Smallwood Sandbach Cheshire CW11 2UA on 28 July 2016 (1 page) |
24 April 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
24 April 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
31 December 2015 | Micro company accounts made up to 31 March 2015 (7 pages) |
31 December 2015 | Micro company accounts made up to 31 March 2015 (7 pages) |
17 December 2015 | Annual return made up to 7 December 2015 no member list (2 pages) |
17 December 2015 | Annual return made up to 7 December 2015 no member list (2 pages) |
8 March 2015 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
8 March 2015 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
20 December 2014 | Annual return made up to 7 December 2014 no member list (2 pages) |
20 December 2014 | Annual return made up to 7 December 2014 no member list (2 pages) |
20 December 2014 | Annual return made up to 7 December 2014 no member list (2 pages) |
3 January 2014 | Annual return made up to 7 December 2013 no member list (2 pages) |
3 January 2014 | Annual return made up to 7 December 2013 no member list (2 pages) |
3 January 2014 | Annual return made up to 7 December 2013 no member list (2 pages) |
31 December 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
31 December 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
4 January 2013 | Annual return made up to 7 December 2012 no member list (2 pages) |
4 January 2013 | Annual return made up to 7 December 2012 no member list (2 pages) |
4 January 2013 | Annual return made up to 7 December 2012 no member list (2 pages) |
6 August 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
6 August 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
22 December 2011 | Annual return made up to 7 December 2011 no member list (2 pages) |
22 December 2011 | Annual return made up to 7 December 2011 no member list (2 pages) |
22 December 2011 | Annual return made up to 7 December 2011 no member list (2 pages) |
13 October 2011 | Registered office address changed from Trinity House Eldon Place Liverpool Merseyside L3 6HE on 13 October 2011 (2 pages) |
13 October 2011 | Registered office address changed from Trinity House Eldon Place Liverpool Merseyside L3 6HE on 13 October 2011 (2 pages) |
2 March 2011 | Current accounting period extended from 31 December 2011 to 31 March 2012 (3 pages) |
2 March 2011 | Current accounting period extended from 31 December 2011 to 31 March 2012 (3 pages) |
7 December 2010 | Incorporation
|
7 December 2010 | Incorporation
|