Hazel Grove
Stockport
SK7 5ER
Secretary Name | Fiona Jane Newton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 January 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | 6 Station View Hazel Grove Stockport SK7 5ER |
Director Name | Mr Michael John Dobson |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2015(10 years, 5 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 21 February 2020) |
Role | Trader |
Country of Residence | England |
Correspondence Address | Finn Associates Tong Hall Tong West Yorkshire BD4 0RR |
Director Name | Abergan Reed Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 January 2005(same day as company formation) |
Correspondence Address | Ifield House, Brady Road Lyminge Folkestone Kent CT18 8EY |
Secretary Name | Abergan Reed Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 January 2005(same day as company formation) |
Correspondence Address | Ingles Manor Castle Hill Avenue Folkestone Kent CT20 2RD |
Website | www.freshtradeuk.com |
---|
Registered Address | Finn Associates Tong Hall Tong West Yorkshire BD4 0RR |
---|---|
Region | Yorkshire and The Humber |
Constituency | Bradford South |
County | West Yorkshire |
Ward | Tong |
Built Up Area | West Yorkshire |
60 at £1 | Fiona Jane Newton 60.00% Ordinary |
---|---|
40 at £1 | Maurice Newton 40.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £68,648 |
Cash | £40 |
Current Liabilities | £540,840 |
Latest Accounts | 31 December 2015 (8 years, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2017 (overdue) |
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
Next Return Due | 14 June 2017 (overdue) |
---|
4 July 2017 | Registered office address changed from C/O in Accountancy Ltd 6 Station View Hazel Grove Stockport SK7 5ER England to Finn Associates Tong Hall Tong West Yorkshire BD4 0RR on 4 July 2017 (2 pages) |
---|---|
3 July 2017 | Resolutions
|
3 July 2017 | Statement of affairs (8 pages) |
3 July 2017 | Appointment of a voluntary liquidator (1 page) |
26 June 2017 | Notification of Maurice Newton as a person with significant control on 6 April 2016 (2 pages) |
9 January 2017 | Termination of appointment of Maurice Newton as a director on 27 December 2016 (1 page) |
9 January 2017 | Termination of appointment of Fiona Jane Newton as a secretary on 27 December 2016 (1 page) |
19 December 2016 | Registered office address changed from 477 Buxton Road Great Moor Stockport Cheshire SK2 7HE to C/O in Accountancy Ltd 6 Station View Hazel Grove Stockport SK7 5ER on 19 December 2016 (1 page) |
27 September 2016 | Total exemption small company accounts made up to 31 December 2015 (9 pages) |
15 June 2016 | Director's details changed for Mr Maurice Newton on 1 January 2016 (2 pages) |
15 June 2016 | Annual return made up to 31 May 2016 with a full list of shareholders Statement of capital on 2016-06-15
|
15 June 2016 | Secretary's details changed for Fiona Jane Newton on 1 January 2016 (1 page) |
28 September 2015 | Total exemption small company accounts made up to 31 December 2014 (9 pages) |
2 July 2015 | Appointment of Mr Michael John Dobson as a director on 1 July 2015 (2 pages) |
2 July 2015 | Appointment of Mr Michael John Dobson as a director on 1 July 2015 (2 pages) |
2 June 2015 | Annual return made up to 31 May 2015 with a full list of shareholders Statement of capital on 2015-06-02
|
25 September 2014 | Total exemption small company accounts made up to 31 December 2013 (9 pages) |
2 June 2014 | Annual return made up to 31 May 2014 with a full list of shareholders Statement of capital on 2014-06-02
|
31 January 2014 | Previous accounting period shortened from 31 January 2014 to 31 December 2013 (1 page) |
2 December 2013 | Total exemption small company accounts made up to 31 January 2013 (6 pages) |
11 September 2013 | Annual return made up to 31 May 2013 with a full list of shareholders (4 pages) |
7 November 2012 | Total exemption small company accounts made up to 31 January 2012 (6 pages) |
27 July 2012 | Annual return made up to 31 May 2012 with a full list of shareholders (4 pages) |
4 January 2012 | Total exemption small company accounts made up to 31 January 2011 (6 pages) |
29 June 2011 | Annual return made up to 31 May 2011 with a full list of shareholders (4 pages) |
11 October 2010 | Total exemption small company accounts made up to 31 January 2010 (7 pages) |
10 June 2010 | Annual return made up to 31 May 2010 with a full list of shareholders (4 pages) |
24 February 2010 | Director's details changed for Maurice Newton on 24 February 2010 (2 pages) |
24 February 2010 | Annual return made up to 25 January 2010 with a full list of shareholders (4 pages) |
7 January 2010 | Total exemption small company accounts made up to 31 January 2009 (6 pages) |
12 December 2009 | Company name changed cevian business consulting LIMITED\certificate issued on 12/12/09
|
25 November 2009 | Resolutions
|
9 March 2009 | Return made up to 25/01/09; full list of members (3 pages) |
17 October 2008 | Total exemption small company accounts made up to 31 January 2008 (6 pages) |
29 May 2008 | Return made up to 25/01/08; full list of members (3 pages) |
15 October 2007 | Total exemption small company accounts made up to 31 January 2007 (6 pages) |
22 June 2007 | Ad 06/02/06--------- £ si 99@1=99 (1 page) |
8 February 2007 | Return made up to 25/01/07; full list of members (2 pages) |
18 April 2006 | Total exemption small company accounts made up to 31 January 2006 (5 pages) |
27 February 2006 | Return made up to 25/01/06; full list of members (2 pages) |
19 April 2005 | Registered office changed on 19/04/05 from: 28 davenport park road davenport stockport cheshire SK2 6JS (1 page) |
21 February 2005 | New director appointed (2 pages) |
21 February 2005 | New secretary appointed (2 pages) |
1 February 2005 | Registered office changed on 01/02/05 from: suite 18, folkestone ent cnt shearway business park shearway road, folkestone kent CT19 4RH (1 page) |
31 January 2005 | Secretary resigned (1 page) |
31 January 2005 | Director resigned (1 page) |
25 January 2005 | Incorporation (12 pages) |