A & H PROPERTY DEVELOPMENTS LIMITED

Register to unlock more data on OkredoRegister

A & H PROPERTY DEVELOPMENTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04207447

Incorporation date

27/04/2001

Size

Micro Entity

Contacts

Registered address

Registered address

2 The Ridge, Delamere, Northwich, Cheshire CW8 2HXCopy
copy info iconCopy
See on map
Latest events (Record since 27/04/2001)
dot icon24/10/2023
Final Gazette dissolved via voluntary strike-off
dot icon08/08/2023
First Gazette notice for voluntary strike-off
dot icon01/08/2023
Application to strike the company off the register
dot icon05/06/2023
Confirmation statement made on 2023-05-17 with no updates
dot icon23/05/2023
Micro company accounts made up to 2022-08-31
dot icon26/01/2023
Registered office address changed from Magnolia House Quarry Lane Kelsall Tarporley CW6 0PD England to 2 the Ridge Delamere Northwich Cheshire CW8 2HX on 2023-01-27
dot icon19/05/2022
Confirmation statement made on 2022-05-17 with no updates
dot icon19/05/2022
Micro company accounts made up to 2021-08-31
dot icon19/05/2022
Registered office address changed from The Court House Quarry Lane Kelsall Tarporley Cheshire CW6 0PA England to Magnolia House Quarry Lane Kelsall Tarporley CW6 0PD on 2022-05-19
dot icon24/05/2021
Confirmation statement made on 2021-05-17 with no updates
dot icon24/05/2021
Micro company accounts made up to 2020-08-31
dot icon28/05/2020
Confirmation statement made on 2020-05-17 with no updates
dot icon23/12/2019
Micro company accounts made up to 2019-08-31
dot icon17/05/2019
Confirmation statement made on 2019-05-17 with no updates
dot icon21/11/2018
Micro company accounts made up to 2018-08-31
dot icon07/05/2018
Confirmation statement made on 2018-04-27 with no updates
dot icon22/12/2017
Micro company accounts made up to 2017-08-31
dot icon15/05/2017
Confirmation statement made on 2017-04-27 with updates
dot icon23/11/2016
Total exemption small company accounts made up to 2016-08-31
dot icon10/05/2016
Annual return made up to 2016-04-27 with full list of shareholders
dot icon10/05/2016
Registered office address changed from Wesley Manse 87 Old Coach Road Kelsall Tarporley Cheshire CW6 0RA to The Court House Quarry Lane Kelsall Tarporley Cheshire CW6 0PA on 2016-05-10
dot icon19/12/2015
Total exemption small company accounts made up to 2015-08-31
dot icon03/05/2015
Annual return made up to 2015-04-27 with full list of shareholders
dot icon12/11/2014
Total exemption small company accounts made up to 2014-08-31
dot icon06/05/2014
Annual return made up to 2014-04-27 with full list of shareholders
dot icon20/02/2014
Total exemption small company accounts made up to 2013-08-31
dot icon08/05/2013
Annual return made up to 2013-04-27 with full list of shareholders
dot icon08/02/2013
Total exemption small company accounts made up to 2012-08-31
dot icon28/05/2012
Annual return made up to 2012-04-27 with full list of shareholders
dot icon28/05/2012
Director's details changed for Andrew Geoffrey Waring on 2012-04-01
dot icon28/05/2012
Registered office address changed from Hilbre Old Coach Road Kelsall Tarporley Cheshire CW6 0QJ United Kingdom on 2012-05-28
dot icon28/05/2012
Director's details changed for Helen Julie Waring on 2012-04-01
dot icon15/12/2011
Total exemption small company accounts made up to 2011-08-31
dot icon02/05/2011
Annual return made up to 2011-04-27 with full list of shareholders
dot icon11/03/2011
Total exemption small company accounts made up to 2010-08-31
dot icon27/04/2010
Annual return made up to 2010-04-27 with full list of shareholders
dot icon27/04/2010
Director's details changed for Andrew Geoffrey Waring on 2010-04-27
dot icon27/04/2010
Director's details changed for Helen Julie Waring on 2010-04-27
dot icon27/04/2010
Secretary's details changed for Andrew Geoffrey Waring on 2010-04-27
dot icon23/02/2010
Total exemption small company accounts made up to 2009-08-31
dot icon22/06/2009
Total exemption small company accounts made up to 2008-08-31
dot icon02/06/2009
Return made up to 27/04/09; full list of members
dot icon02/06/2009
Location of register of members
dot icon02/06/2009
Location of debenture register
dot icon02/06/2009
Registered office changed on 02/06/2009 from hilbre old coach road kelsall tarporley cheshire CW6 0QJ united kingdom
dot icon02/06/2009
Director's change of particulars / helen waring / 17/04/2009
dot icon02/06/2009
Director and secretary's change of particulars / andrew waring / 17/04/2009
dot icon28/05/2009
Registered office changed on 28/05/2009 from hilbre the old coach road kelsall tarporley cheshire CW6 oqj
dot icon28/05/2009
Registered office changed on 28/05/2009 from holly cottage, willington road willington tarporley cheshire CW6 0ND
dot icon26/06/2008
Particulars of a mortgage or charge / charge no: 3
dot icon24/06/2008
Return made up to 27/04/08; full list of members
dot icon04/04/2008
Total exemption small company accounts made up to 2007-08-31
dot icon25/08/2007
Particulars of mortgage/charge
dot icon04/06/2007
Total exemption small company accounts made up to 2006-08-31
dot icon09/05/2007
Return made up to 27/04/07; full list of members
dot icon18/12/2006
Secretary's particulars changed
dot icon23/05/2006
Return made up to 27/04/06; full list of members
dot icon23/05/2006
Registered office changed on 23/05/06 from: c/o owen davies partnership weston grove upton chester cheshire CH2 1QL
dot icon17/03/2006
Particulars of mortgage/charge
dot icon27/02/2006
Director's particulars changed
dot icon27/02/2006
Director's particulars changed
dot icon05/12/2005
New director appointed
dot icon05/12/2005
Total exemption small company accounts made up to 2005-08-31
dot icon26/05/2005
Return made up to 27/04/05; full list of members; amend
dot icon21/04/2005
Return made up to 27/04/05; full list of members
dot icon16/03/2005
Registered office changed on 16/03/05 from: stanley chambers high street runcorn cheshire WA7 1JH
dot icon16/03/2005
Accounting reference date extended from 30/04/05 to 31/08/05
dot icon16/03/2005
Ad 10/03/05-10/03/05 £ si 998@1=998 £ ic 2/1000
dot icon09/12/2004
Total exemption small company accounts made up to 2004-04-30
dot icon12/05/2004
Return made up to 27/04/04; full list of members
dot icon14/11/2003
Total exemption small company accounts made up to 2003-04-30
dot icon15/05/2003
Return made up to 27/04/03; full list of members
dot icon10/02/2003
Total exemption small company accounts made up to 2002-04-30
dot icon08/05/2002
Return made up to 27/04/02; full list of members
dot icon08/06/2001
New director appointed
dot icon30/05/2001
New secretary appointed
dot icon08/05/2001
Registered office changed on 08/05/01 from: 25 hill road theydon bois epping essex CM16 7LX
dot icon08/05/2001
Secretary resigned
dot icon08/05/2001
Director resigned
dot icon27/04/2001
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/08/2022
dot iconLast change occurred
31/08/2022

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/08/2022
dot iconNext account date
31/08/2023
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
21.54K
-
0.00
-
-
2022
0
37.40K
-
0.00
-
-
2022
0
37.40K
-
0.00
-
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

37.40K £Ascended73.65 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Waring, Andrew Geoffrey
Director
30/04/2005 - Present
4
Waring, Andrew Geoffrey
Secretary
26/04/2001 - Present
-
Waring, Helen Julie
Director
26/04/2001 - Present
1

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
ELITE GRASS CARE LIMITEDThe Mews Hounds Road, Chipping Sodbury, Bristol BS37 6EE
Dissolved

Category:

Support activities for crop production

Comp. code:

10549492

Reg. date:

05/01/2017

Turnover:

-

No. of employees:

-
SURREY GARDEN DESIGN AND MAINTENANCE LTD24 Robertson Court, Woking GU21 8AG
Dissolved

Category:

Logging

Comp. code:

11629509

Reg. date:

18/10/2018

Turnover:

-

No. of employees:

-
G&J FISHING AND FARMING LIMITED28 28 Wilton Road, Bexhill-On-Sea, East Sussex TN40 1EZ
Dissolved

Category:

Mixed farming

Comp. code:

07688839

Reg. date:

30/06/2011

Turnover:

-

No. of employees:

-
HEATHERWAYS EQUINE LTD10 Heatherways, Tarporley CW6 0HP
Dissolved

Category:

Raising of horses and other equines

Comp. code:

13288995

Reg. date:

24/03/2021

Turnover:

-

No. of employees:

-
MONT AQUA LTD.11 Five Fields Close, Watford WD19 5BZ
Dissolved

Category:

Seed processing for propagation

Comp. code:

11425407

Reg. date:

20/06/2018

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About A & H PROPERTY DEVELOPMENTS LIMITED

A & H PROPERTY DEVELOPMENTS LIMITED is an(a) Dissolved company incorporated on 27/04/2001 with the registered office located at 2 The Ridge, Delamere, Northwich, Cheshire CW8 2HX. There are currently 3 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of A & H PROPERTY DEVELOPMENTS LIMITED?

toggle

A & H PROPERTY DEVELOPMENTS LIMITED is currently Dissolved. It was registered on 27/04/2001 and dissolved on 24/10/2023.

Where is A & H PROPERTY DEVELOPMENTS LIMITED located?

toggle

A & H PROPERTY DEVELOPMENTS LIMITED is registered at 2 The Ridge, Delamere, Northwich, Cheshire CW8 2HX.

What does A & H PROPERTY DEVELOPMENTS LIMITED do?

toggle

A & H PROPERTY DEVELOPMENTS LIMITED operates in the Development of building projects (41.10 - SIC 2007) sector.

What is the latest filing for A & H PROPERTY DEVELOPMENTS LIMITED?

toggle

The latest filing was on 24/10/2023: Final Gazette dissolved via voluntary strike-off.