Stockport
Cheshire
SK4 3PX
Director Name | Mr Antony Stuart Garnett |
---|---|
Date of Birth | December 1978 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 June 2016(12 years, 11 months after company formation) |
Appointment Duration | 7 years, 6 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Barony Villa 18 Barony Road Nantwich Cheshire CW5 5QY |
Director Name | Lord Lieutenant Warren James Smith |
---|---|
Date of Birth | July 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 September 2003(2 months, 2 weeks after company formation) |
Appointment Duration | 3 years, 7 months (resigned 01 May 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 145 Old Hall Lane Fallowfield Manchester Greater Manchester M14 6HJ |
Secretary Name | Deborah Jane Mason |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 September 2003(2 months, 2 weeks after company formation) |
Appointment Duration | 3 years, 7 months (resigned 01 May 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Birchwood Hollybank Chase Droylsden Manchester M43 7ST |
Director Name | Mr Benjamin Giles Patmore |
---|---|
Date of Birth | July 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 May 2005(1 year, 9 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 10 August 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3 Ferndene Road Didsbury Manchester M20 4TN |
Director Name | Mr Simon Andrew Burns |
---|---|
Date of Birth | November 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2007(3 years, 9 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 13 October 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 7 Vale Avenue Godley Hyde Cheshire SK14 2PH |
Secretary Name | Mr Mark Stuart Whittle |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 May 2007(3 years, 9 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 06 August 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6 The Mill South Hall Street Salford Lancashire M5 4JH |
Director Name | Adele Mandy |
---|---|
Date of Birth | March 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 August 2010(7 years after company formation) |
Appointment Duration | 2 years, 6 months (resigned 01 March 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 302 The Mill South Hall Street Manchester Greater Manchester M5 4JH |
Director Name | Sarah Jane Paterson |
---|---|
Date of Birth | May 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 August 2010(7 years, 1 month after company formation) |
Appointment Duration | 2 years, 5 months (resigned 12 February 2013) |
Role | Sales |
Country of Residence | United Kingdom |
Correspondence Address | 409 The Mill South Hall Street Salford Lancashire M5 4JH |
Director Name | Kathleen Douglas |
---|---|
Date of Birth | August 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 January 2013(9 years, 6 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 23 June 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6 Rumford Place Liverpool Merseyside L3 9b |
Director Name | Ross Edward Davies |
---|---|
Date of Birth | May 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2013(9 years, 10 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 08 May 2015) |
Role | IFA |
Country of Residence | United Kingdom |
Correspondence Address | 6 The Mill South Hall Street Salford M5 4JH |
Director Name | Halliwells Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 July 2003(same day as company formation) |
Correspondence Address | St James's Court Brown Street Manchester Greater Manchester M2 2JF |
Secretary Name | Halliwells Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 July 2003(same day as company formation) |
Correspondence Address | St James's Court Brown Street Manchester Greater Manchester M2 2JF |
Secretary Name | Keppie Massie Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 May 2017(13 years, 9 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 04 March 2020) |
Correspondence Address | Alabama House 6 Rumford Place Liverpool L3 9BY |
Registered Address | Heritage Exchange South Lane Elland HX5 0HG |
---|---|
Region | Yorkshire and The Humber |
Constituency | Calder Valley |
County | West Yorkshire |
Ward | Elland |
Built Up Area | Elland |
Address Matches | Over 100 other UK companies use this postal address |
12 at £1 | Mrs K. Douglas 4.29% Ordinary |
---|---|
8 at £1 | Mr Andrew Mark Stuart Henry 2.86% Ordinary |
8 at £1 | Mrs S. Martin & Mr Martin 2.86% Ordinary |
8 at £1 | Ms Philippa Usher 2.86% Ordinary |
8 at £1 | Munawar Sultana 2.86% Ordinary |
4 at £1 | Abimbola Adekanbi 1.43% Ordinary |
4 at £1 | Akwasi A. Manu 1.43% Ordinary |
4 at £1 | Camilla Denise Gobel 1.43% Ordinary |
4 at £1 | Dr T. Chrysochou 1.43% Ordinary |
4 at £1 | Frederick P. Robinson & Jacqueline Moore 1.43% Ordinary |
4 at £1 | Haroon Iqbal 1.43% Ordinary |
4 at £1 | Harriet Kerr 1.43% Ordinary |
4 at £1 | Juan Jose Jacobus Bakker 1.43% Ordinary |
4 at £1 | K. McDonald & L. McDonald 1.43% Ordinary |
4 at £1 | Karthik Nagaraj 1.43% Ordinary |
4 at £1 | Kathryn Hudson 1.43% Ordinary |
4 at £1 | Kelly Emma Macmillan Faulkner 1.43% Ordinary |
4 at £1 | Kelly Maldonado 1.43% Ordinary |
4 at £1 | Laura Joan Thomson 1.43% Ordinary |
4 at £1 | Miss H. Nuttall 1.43% Ordinary |
4 at £1 | Mr A. Ghafoor 1.43% Ordinary |
4 at £1 | Mr A. Starkie & Mrs A. Starkie 1.43% Ordinary |
4 at £1 | Mr Alan Duncan Junor Watts 1.43% Ordinary |
4 at £1 | Mr C. Hodgson 1.43% Ordinary |
4 at £1 | Mr C. Hoy 1.43% Ordinary |
4 at £1 | Mr Colin Davies 1.43% Ordinary |
4 at £1 | Mr D. Calvey & Ms J. Griffin 1.43% Ordinary |
4 at £1 | Mr D. Walton 1.43% Ordinary |
4 at £1 | Mr Ernest George Cooksey 1.43% Ordinary |
4 at £1 | Mr I. Whitelock 1.43% Ordinary |
4 at £1 | Mr J. Norfolk 1.43% Ordinary |
4 at £1 | Mr Jason Kin Fal Wong 1.43% Ordinary |
4 at £1 | Mr Justin Gibbs 1.43% Ordinary |
4 at £1 | Mr Kurt Wytcliffe Douglas 1.43% Ordinary |
4 at £1 | Mr M. Whittle 1.43% Ordinary |
4 at £1 | Mr Majid Zameer 1.43% Ordinary |
4 at £1 | Mr N. Hicks 1.43% Ordinary |
4 at £1 | Mr N. Ryan & Mr S. Jones 1.43% Ordinary |
4 at £1 | Mr O. Belgacam 1.43% Ordinary |
4 at £1 | Mr R. Machin 1.43% Ordinary |
4 at £1 | Mr R.e. Davies 1.43% Ordinary |
4 at £1 | Mr S. Hine 1.43% Ordinary |
4 at £1 | Mr Simon Jones 1.43% Ordinary |
4 at £1 | Mr Stephen Henry Gaughan 1.43% Ordinary |
4 at £1 | Mr Thomas Murphy 1.43% Ordinary |
4 at £1 | Mrs A. Garnett & Mr Garnett 1.43% Ordinary |
4 at £1 | Mrs Mcintosh & Mr Mcintosh 1.43% Ordinary |
4 at £1 | Mrs P. Dunn & Mr Dunn 1.43% Ordinary |
4 at £1 | Mrs S. Ringrose & Mr Ringrose 1.43% Ordinary |
4 at £1 | Ms A. Mandy 1.43% Ordinary |
4 at £1 | Ms Gail Lesley Atkinson 1.43% Ordinary |
4 at £1 | Ms J. Parkin & Mr D. Bennett 1.43% Ordinary |
4 at £1 | Ms L. Tamakaha 1.43% Ordinary |
4 at £1 | Ms Maria Jane Thomas 1.43% Ordinary |
4 at £1 | Ms Nicola Jayne Hodgson 1.43% Ordinary |
4 at £1 | Ms S. Bradley 1.43% Ordinary |
4 at £1 | Ms S. Paterson 1.43% Ordinary |
4 at £1 | Ms S. Thorpe 1.43% Ordinary |
4 at £1 | Ms T. Pearce 1.43% Ordinary |
4 at £1 | Paul J. Hey & Emma A.v. Sharrock 1.43% Ordinary |
4 at £1 | Prabhu Charles Jesudason 1.43% Ordinary |
4 at £1 | Ross Paul Hegarty 1.43% Ordinary |
4 at £1 | Seamus Whitehead & Dawn Marie Cooper 1.43% Ordinary |
4 at £1 | Stefan Tyson Birkett 1.43% Ordinary |
Latest Accounts | 31 December 2022 (11 months, 1 week ago) |
---|---|
Next Accounts Due | 30 September 2024 (9 months, 3 weeks from now) |
Accounts Category | Micro |
Accounts Year End | 31 December |
Latest Return | 14 October 2022 (1 year, 1 month ago) |
---|---|
Next Return Due | 28 October 2023 (overdue) |
30 July 2015 | Delivered on: 3 August 2015 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: A fixed and floating charge over all assets. Outstanding |
---|
30 October 2020 | Confirmation statement made on 14 October 2020 with no updates (3 pages) |
---|---|
1 September 2020 | Micro company accounts made up to 31 December 2019 (3 pages) |
4 March 2020 | Termination of appointment of Keppie Massie Limited as a secretary on 4 March 2020 (1 page) |
13 February 2020 | Registered office address changed from Keppie Massie, Alabama House 6 Rumford Place Liverpool L3 9BY England to Heritage Exchange South Lane Elland HX5 0HG on 13 February 2020 (1 page) |
13 November 2019 | Confirmation statement made on 14 October 2019 with no updates (3 pages) |
26 September 2019 | Micro company accounts made up to 31 December 2018 (2 pages) |
29 October 2018 | Confirmation statement made on 14 October 2018 with updates (9 pages) |
28 September 2018 | Accounts for a dormant company made up to 31 December 2017 (2 pages) |
22 November 2017 | Confirmation statement made on 14 October 2017 with updates (9 pages) |
22 November 2017 | Confirmation statement made on 14 October 2017 with updates (9 pages) |
28 September 2017 | Accounts for a dormant company made up to 31 December 2016 (2 pages) |
28 September 2017 | Accounts for a dormant company made up to 31 December 2016 (2 pages) |
16 May 2017 | Appointment of Keppie Massie Limited as a secretary on 2 May 2017 (2 pages) |
16 May 2017 | Appointment of Keppie Massie Limited as a secretary on 2 May 2017 (2 pages) |
11 November 2016 | Registered office address changed from C/O Keppie Massie Alabama House 6 Rumford Place Liverpool Merseyside L3 9B to Keppie Massie, Alabama House 6 Rumford Place Liverpool L3 9BY on 11 November 2016 (1 page) |
11 November 2016 | Registered office address changed from C/O Keppie Massie Alabama House 6 Rumford Place Liverpool Merseyside L3 9B to Keppie Massie, Alabama House 6 Rumford Place Liverpool L3 9BY on 11 November 2016 (1 page) |
25 October 2016 | Confirmation statement made on 14 October 2016 with updates (11 pages) |
25 October 2016 | Confirmation statement made on 14 October 2016 with updates (11 pages) |
16 September 2016 | Accounts for a dormant company made up to 31 December 2015 (2 pages) |
16 September 2016 | Accounts for a dormant company made up to 31 December 2015 (2 pages) |
24 June 2016 | Appointment of Antony Stuart Garnett as a director on 8 June 2016 (2 pages) |
24 June 2016 | Termination of appointment of Kathleen Douglas as a director on 23 June 2016 (1 page) |
24 June 2016 | Appointment of Antony Stuart Garnett as a director on 8 June 2016 (2 pages) |
24 June 2016 | Termination of appointment of Kathleen Douglas as a director on 23 June 2016 (1 page) |
10 November 2015 | Annual return made up to 14 October 2015 with a full list of shareholders Statement of capital on 2015-11-10
|
10 November 2015 | Annual return made up to 14 October 2015 with a full list of shareholders Statement of capital on 2015-11-10
|
30 October 2015 | Accounts for a dormant company made up to 31 December 2014 (2 pages) |
30 October 2015 | Accounts for a dormant company made up to 31 December 2014 (2 pages) |
3 August 2015 | Registration of charge 048319590001, created on 30 July 2015 (23 pages) |
3 August 2015 | Registration of charge 048319590001, created on 30 July 2015 (23 pages) |
15 May 2015 | Termination of appointment of Ross Edward Davies as a director on 8 May 2015 (1 page) |
15 May 2015 | Termination of appointment of Ross Edward Davies as a director on 8 May 2015 (1 page) |
15 May 2015 | Termination of appointment of Ross Edward Davies as a director on 8 May 2015 (1 page) |
11 November 2014 | Annual return made up to 14 October 2014 with a full list of shareholders Statement of capital on 2014-11-11
|
11 November 2014 | Annual return made up to 14 October 2014 with a full list of shareholders Statement of capital on 2014-11-11
|
24 September 2014 | Accounts for a dormant company made up to 31 December 2013 (2 pages) |
24 September 2014 | Accounts for a dormant company made up to 31 December 2013 (2 pages) |
22 January 2014 | Annual return made up to 14 October 2013 with a full list of shareholders Statement of capital on 2014-01-22
|
22 January 2014 | Annual return made up to 14 October 2013 with a full list of shareholders Statement of capital on 2014-01-22
|
8 October 2013 | Accounts for a dormant company made up to 31 December 2012 (2 pages) |
8 October 2013 | Accounts for a dormant company made up to 31 December 2012 (2 pages) |
16 September 2013 | Registered office address changed from C/O Keppie Massie Alabama House 6 Rumford Place Liverpool L3 9BY England on 16 September 2013 (2 pages) |
16 September 2013 | Registered office address changed from C/O Keppie Massie Alabama House 6 Rumford Place Liverpool L3 9BY England on 16 September 2013 (2 pages) |
9 September 2013 | Registered office address changed from Wren Properties Ltd 346 Deansgate Manchester M3 4LY on 9 September 2013 (1 page) |
9 September 2013 | Registered office address changed from Wren Properties Ltd 346 Deansgate Manchester M3 4LY on 9 September 2013 (1 page) |
9 September 2013 | Registered office address changed from Wren Properties Ltd 346 Deansgate Manchester M3 4LY on 9 September 2013 (1 page) |
31 July 2013 | Appointment of Ross Edward Davies as a director (3 pages) |
31 July 2013 | Appointment of Ross Edward Davies as a director (3 pages) |
1 March 2013 | Termination of appointment of Adele Mandy as a director (1 page) |
1 March 2013 | Termination of appointment of Adele Mandy as a director (1 page) |
14 February 2013 | Termination of appointment of Sarah Paterson as a director (1 page) |
14 February 2013 | Termination of appointment of Sarah Paterson as a director (1 page) |
7 February 2013 | Appointment of Basil John Mandy as a director (3 pages) |
7 February 2013 | Appointment of Basil John Mandy as a director (3 pages) |
28 January 2013 | Appointment of Kathleen Douglas as a director (4 pages) |
28 January 2013 | Appointment of Kathleen Douglas as a director (4 pages) |
19 October 2012 | Annual return made up to 14 October 2012 with a full list of shareholders (10 pages) |
19 October 2012 | Termination of appointment of Simon Burns as a director (1 page) |
19 October 2012 | Annual return made up to 14 October 2012 with a full list of shareholders (10 pages) |
19 October 2012 | Termination of appointment of Simon Burns as a director (1 page) |
23 March 2012 | Accounts for a dormant company made up to 31 December 2011 (1 page) |
23 March 2012 | Accounts for a dormant company made up to 31 December 2011 (1 page) |
10 November 2011 | Annual return made up to 14 October 2011 with a full list of shareholders (16 pages) |
10 November 2011 | Annual return made up to 14 October 2011 with a full list of shareholders (16 pages) |
22 July 2011 | Accounts for a dormant company made up to 31 December 2010 (1 page) |
22 July 2011 | Accounts for a dormant company made up to 31 December 2010 (1 page) |
21 October 2010 | Annual return made up to 14 October 2010 with a full list of shareholders (16 pages) |
21 October 2010 | Annual return made up to 14 October 2010 with a full list of shareholders (16 pages) |
4 October 2010 | Accounts for a dormant company made up to 31 December 2008 (1 page) |
4 October 2010 | Accounts for a dormant company made up to 31 December 2009 (1 page) |
4 October 2010 | Accounts for a dormant company made up to 31 December 2009 (1 page) |
4 October 2010 | Accounts for a dormant company made up to 31 December 2008 (1 page) |
25 September 2010 | Compulsory strike-off action has been discontinued (1 page) |
25 September 2010 | Compulsory strike-off action has been discontinued (1 page) |
22 September 2010 | Accounts for a dormant company made up to 31 December 2007 (1 page) |
22 September 2010 | Accounts for a dormant company made up to 31 December 2007 (1 page) |
13 September 2010 | Registered office address changed from 7 Vale Avenue Gooley Hyde Manchester Lancs on 13 September 2010 (2 pages) |
13 September 2010 | Registered office address changed from 7 Vale Avenue Gooley Hyde Manchester Lancs on 13 September 2010 (2 pages) |
31 August 2010 | Appointment of Sarah Jane Paterson as a director (3 pages) |
31 August 2010 | Appointment of Sarah Jane Paterson as a director (3 pages) |
11 August 2010 | Appointment of Adele Mandy as a director (3 pages) |
11 August 2010 | Appointment of Adele Mandy as a director (3 pages) |
22 December 2009 | First Gazette notice for compulsory strike-off (1 page) |
22 December 2009 | First Gazette notice for compulsory strike-off (1 page) |
17 June 2009 | Compulsory strike-off action has been suspended (1 page) |
17 June 2009 | Compulsory strike-off action has been suspended (1 page) |
10 March 2009 | First Gazette notice for compulsory strike-off (1 page) |
10 March 2009 | First Gazette notice for compulsory strike-off (1 page) |
15 August 2008 | Appointment terminated secretary mark whittle (1 page) |
15 August 2008 | Appointment terminated secretary mark whittle (1 page) |
15 August 2008 | Registered office changed on 15/08/2008 from 6 the mill south hall street salford M5 4JH (1 page) |
15 August 2008 | Registered office changed on 15/08/2008 from 6 the mill south hall street salford M5 4JH (1 page) |
18 August 2007 | Return made up to 14/07/07; full list of members
|
18 August 2007 | Return made up to 14/07/07; full list of members
|
13 August 2007 | Director's particulars changed (1 page) |
13 August 2007 | Director's particulars changed (1 page) |
10 August 2007 | Registered office changed on 10/08/07 from: optimum house clippers quay salford manchester M50 3XP (1 page) |
10 August 2007 | Director resigned (1 page) |
10 August 2007 | Director resigned (1 page) |
10 August 2007 | Registered office changed on 10/08/07 from: optimum house clippers quay salford manchester M50 3XP (1 page) |
12 July 2007 | Accounts for a small company made up to 31 December 2006 (6 pages) |
12 July 2007 | Accounts for a small company made up to 31 December 2006 (6 pages) |
16 May 2007 | New director appointed (1 page) |
16 May 2007 | New director appointed (1 page) |
23 April 2007 | Secretary resigned (1 page) |
23 April 2007 | Secretary resigned (1 page) |
18 April 2007 | Director resigned (1 page) |
18 April 2007 | New secretary appointed (1 page) |
18 April 2007 | New secretary appointed (1 page) |
18 April 2007 | Director resigned (1 page) |
19 December 2006 | Accounts for a small company made up to 30 April 2006 (6 pages) |
19 December 2006 | Accounts for a small company made up to 30 April 2006 (6 pages) |
2 November 2006 | Accounting reference date shortened from 30/04/07 to 31/12/06 (1 page) |
2 November 2006 | Accounting reference date shortened from 30/04/07 to 31/12/06 (1 page) |
18 September 2006 | Accounts for a small company made up to 30 April 2005 (5 pages) |
18 September 2006 | Accounts for a small company made up to 30 April 2005 (5 pages) |
24 August 2006 | Return made up to 14/07/06; full list of members (10 pages) |
24 August 2006 | Return made up to 14/07/06; full list of members (10 pages) |
12 December 2005 | Director's particulars changed (1 page) |
12 December 2005 | Director's particulars changed (1 page) |
5 August 2005 | Return made up to 14/07/05; full list of members (22 pages) |
5 August 2005 | Return made up to 14/07/05; full list of members (22 pages) |
6 July 2005 | Secretary's particulars changed (1 page) |
6 July 2005 | Secretary's particulars changed (1 page) |
13 May 2005 | New director appointed (2 pages) |
13 May 2005 | New director appointed (2 pages) |
11 May 2005 | Total exemption full accounts made up to 30 April 2004 (9 pages) |
11 May 2005 | Total exemption full accounts made up to 30 April 2004 (9 pages) |
15 March 2005 | Secretary's particulars changed (1 page) |
15 March 2005 | Secretary's particulars changed (1 page) |
3 November 2004 | Registered office changed on 03/11/04 from: paragon house seymour grove old trafford manchester M16 0LN (1 page) |
3 November 2004 | Registered office changed on 03/11/04 from: paragon house seymour grove old trafford manchester M16 0LN (1 page) |
16 September 2004 | Return made up to 14/07/04; full list of members (6 pages) |
16 September 2004 | Return made up to 14/07/04; full list of members (6 pages) |
10 March 2004 | Accounting reference date shortened from 31/07/04 to 30/04/04 (1 page) |
10 March 2004 | Accounting reference date shortened from 31/07/04 to 30/04/04 (1 page) |
2 December 2003 | Resolutions
|
2 December 2003 | Resolutions
|
25 November 2003 | New director appointed (3 pages) |
25 November 2003 | New secretary appointed (2 pages) |
25 November 2003 | Director resigned (1 page) |
25 November 2003 | Resolutions
|
25 November 2003 | New secretary appointed (2 pages) |
25 November 2003 | Resolutions
|
25 November 2003 | Director resigned (1 page) |
25 November 2003 | Registered office changed on 25/11/03 from: st james's court brown street manchester greater manchester M2 2JF (1 page) |
25 November 2003 | Secretary resigned (1 page) |
25 November 2003 | New director appointed (3 pages) |
25 November 2003 | Registered office changed on 25/11/03 from: st james's court brown street manchester greater manchester M2 2JF (1 page) |
25 November 2003 | Secretary resigned (1 page) |
11 November 2003 | Company name changed hallco 927 LIMITED\certificate issued on 11/11/03 (3 pages) |
11 November 2003 | Company name changed hallco 927 LIMITED\certificate issued on 11/11/03 (3 pages) |
14 July 2003 | Incorporation (15 pages) |
14 July 2003 | Incorporation (15 pages) |