Hassall
Sandbach
CW11 4XU
Director Name | Mr Kevin Norman Threlfall |
---|---|
Date of Birth | March 1977 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2016(same day as company formation) |
Role | Property Deveopments |
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(5 years, 3 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 |
Latest Accounts | 31 March 2021 (3 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
1 August 2018 | Delivered on: 16 August 2018 Persons entitled: Lendinvest Security Trustees Limited Classification: A registered charge Particulars: 100 ordinary shares issued by congleton development limited (company number 10405281). Outstanding |
---|
4 April 2023 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
17 January 2023 | First Gazette notice for voluntary strike-off (1 page) |
10 January 2023 | Application to strike the company off the register (3 pages) |
28 December 2022 | Confirmation statement made on 28 November 2022 with no updates (3 pages) |
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) |
24 July 2022 | Cessation of Alexandra Threlfall as a person with significant control on 11 July 2022 (1 page) |
6 January 2022 | Change of details for Mrs Alexandra Threlfall as a person with significant control on 9 July 2021 (2 pages) |
4 January 2022 | Accounts for a dormant company made up to 31 March 2021 (9 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) |
4 January 2022 | Notification of Alexandra Threlfall as a person with significant control on 9 July 2021 (2 pages) |
4 January 2022 | Confirmation statement made on 28 November 2021 with no updates (3 pages) |
21 July 2021 | Appointment of Mrs Alexandra Threlfall as a director on 9 July 2021 (2 pages) |
21 July 2021 | Cessation of Kevin Norman Threlfall as a person with significant control on 9 July 2021 (1 page) |
21 July 2021 | Termination of appointment of Kevin Norman Threlfall as a director on 9 July 2021 (1 page) |
4 February 2021 | Confirmation statement made on 28 November 2020 with no updates (3 pages) |
26 October 2020 | Accounts for a dormant company made up to 31 March 2020 (8 pages) |
29 July 2020 | Accounts for a dormant company made up to 31 March 2019 (9 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) |
16 August 2018 | Registration of charge 100950510001, created on 1 August 2018 (30 pages) |
14 June 2018 | Accounts for a dormant company made up to 31 March 2018 (7 pages) |
28 November 2017 | Confirmation statement made on 28 November 2017 with no updates (3 pages) |
2 November 2017 | Accounts for a dormant company made up to 31 March 2017 (2 pages) |
2 November 2017 | Accounts for a dormant company made up to 31 March 2017 (2 pages) |
26 June 2017 | Registered office address changed from Mill Farm Newcastle Road Smallwood Sandbach Cheshire CW11 2UA United Kingdom 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 United Kingdom 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 (5 pages) |
30 November 2016 | Confirmation statement made on 30 November 2016 with updates (5 pages) |
31 March 2016 | Incorporation Statement of capital on 2016-03-31
|
31 March 2016 | Incorporation Statement of capital on 2016-03-31
|