Altrincham
Cheshire
WA15 8EU
Director Name | Dorothy Meredew Fitzpatrick |
---|---|
Date of Birth | September 1920 (Born 103 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 May 1991(57 years, 7 months after company formation) |
Appointment Duration | 5 years, 12 months (resigned 08 May 1997) |
Role | Company Director |
Correspondence Address | 2 Prestbury Park Prestbury Macclesfield Cheshire SK10 4AP |
Director Name | Ann Meredew Westcott |
---|---|
Date of Birth | September 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 May 1991(57 years, 7 months after company formation) |
Appointment Duration | 9 years, 9 months (resigned 14 February 2001) |
Role | Company Director |
Correspondence Address | Sycamore House Myers Lane Wetton Ashbourne Derbyshire DE6 2AF |
Secretary Name | Mr Donald James Fitzpatrick |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 May 1991(57 years, 7 months after company formation) |
Appointment Duration | 9 years, 9 months (resigned 14 February 2001) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 23 Osborne Road Altrincham Cheshire WA15 8EU |
Secretary Name | John Humphrey Moss |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 February 2001(67 years, 4 months after company formation) |
Appointment Duration | 4 weeks (resigned 14 March 2001) |
Role | Solicitor |
Correspondence Address | 190 Washway Road Sale Cheshire M33 6RJ |
Secretary Name | Christopher Owen Bletcher |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 March 2001(67 years, 5 months after company formation) |
Appointment Duration | 14 years, 2 months (resigned 15 May 2015) |
Role | Computer Programmer |
Correspondence Address | 27 Lilac Road Hale Cheshire WA15 8BJ |
Telephone | 0161 9281074 |
---|---|
Telephone region | Manchester |
Registered Address | 23 Osborne Road Altrincham Cheshire WA15 8EU |
---|---|
Region | North West |
Constituency | Altrincham and Sale West |
County | Greater Manchester |
Ward | Altrincham |
Built Up Area | Greater Manchester |
791 at £1 | Donald James Fitzpatrick 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1,069,696 |
Cash | £59,616 |
Current Liabilities | £62,402 |
Latest Accounts | 30 September 2022 (1 year ago) |
---|---|
Next Accounts Due | 30 June 2024 (8 months, 4 weeks from now) |
Accounts Category | Micro |
Accounts Year End | 30 September |
Latest Return | 14 May 2023 (4 months, 3 weeks ago) |
---|---|
Next Return Due | 28 May 2024 (7 months, 3 weeks from now) |
17 December 1941 | Delivered on: 29 December 1941 Persons entitled: Leeds and Holbeck Building Society Huddersfield Building Society Classification: Mortgage Secured details: £281 & further advances (owing). Particulars: Leasehold plot of land and dwellinghouse thereon 23 thorn road, swinton lancs to a yearly rent of £5. freehold 90 mild road, hayes, middlesex. Outstanding |
---|---|
25 February 1941 | Delivered on: 5 March 1941 Persons entitled: Leeds and Holbeck Building Society Classification: Mortgage Secured details: £315 and further advances. Particulars: 18 maple road, swinton, lancs. Outstanding |
24 October 1940 | Delivered on: 13 November 1940 Persons entitled: Leeds and Holbeck Building Society Classification: Mortgage Secured details: £300 and further advances. Particulars: Freehold 15 links avenue, failsworth, lancs. Outstanding |
25 April 1939 | Delivered on: 26 April 1939 Persons entitled: Leeds Permanent Building Society Classification: Mortgage Secured details: 350 and further advances. Particulars: Freehold 18 links avenue, failsworth, lancs. Outstanding |
7 February 1939 | Delivered on: 8 February 1939 Persons entitled: Leeds and Holbeck Building Society Classification: Mortgage Secured details: 280 and any money which may be due to mortgagee from mortgagor. Particulars: 224 lord lane, failsworth, lancs. Outstanding |
21 February 1938 | Delivered on: 4 March 1938 Persons entitled: Williams Deacons PLC Classification: Deposit of deeds Secured details: All monies etc. Particulars: Rent of £5 arising out of 2,3,4, lord lane, failsworth, £16 out of 25,27,29 and 31 east street, audenshaw; and £50 out of 3-12(consec) 14,15,17,18, 19,20, 21,22,23,25 links avenue, failsworth, lancs. Outstanding |
13 January 1938 | Delivered on: 14 January 1938 Persons entitled: Leeds and Holbeck Building Society Classification: Mortgage Secured details: £2135 & further advances. Particulars: Freehold 3, 5, 7, and 9 heighgate drive and 755 welford road, leicester. Outstanding |
14 December 1936 | Delivered on: 19 December 1936 Persons entitled: Williams Deacons Bank Limited Classification: Charge Secured details: All moneys etc. Particulars: All receivable ground rents of £47-15.0 out of land and 39 lousele road. 1, 2, 3, 4, 5, 7, 9, 10, 11, 23, maple road. 1 to 8 (inc) meredew avenue, 30-41 (odd) 50-54 (consec) 56,58,60,66, 68,70,72,74,76 and 78 thorn road and 24 gorse road, swinton, lancs. Net receivable chief rents of £30 out of land and 11 houses no's 212 to 232 (even) lord lane, failsworth, lancs receivable cheif rents of £24 out of land and 6 houses no'd 15-23 (odd) and 33 east street, audenshaw, lancs and freehold land and 4 houses 25-31 (odd) east street audenshaw. Lancs. Outstanding |
26 June 2017 | Micro company accounts made up to 30 September 2016 (2 pages) |
---|---|
15 May 2017 | Confirmation statement made on 14 May 2017 with updates (5 pages) |
26 June 2016 | Micro company accounts made up to 30 September 2015 (2 pages) |
2 June 2016 | Annual return made up to 14 May 2016 with a full list of shareholders Statement of capital on 2016-06-02
|
16 May 2015 | Annual return made up to 14 May 2015 with a full list of shareholders Statement of capital on 2015-05-16
|
16 May 2015 | Termination of appointment of Christopher Owen Bletcher as a secretary on 15 May 2015 (1 page) |
15 May 2015 | Termination of appointment of Christopher Owen Bletcher as a secretary on 15 May 2015 (1 page) |
25 March 2015 | Total exemption small company accounts made up to 30 September 2014 (4 pages) |
9 June 2014 | Statement of company's objects (2 pages) |
9 June 2014 | Resolutions
|
15 May 2014 | Annual return made up to 14 May 2014 with a full list of shareholders Statement of capital on 2014-05-15
|
10 February 2014 | Total exemption small company accounts made up to 30 September 2013 (4 pages) |
14 May 2013 | Annual return made up to 14 May 2013 with a full list of shareholders (4 pages) |
14 May 2013 | Director's details changed for Mr Donald James Fitzpatrick on 1 January 2013 (2 pages) |
14 May 2013 | Director's details changed for Mr Donald James Fitzpatrick on 1 January 2013 (2 pages) |
29 January 2013 | Total exemption small company accounts made up to 30 September 2012 (6 pages) |
26 June 2012 | Annual return made up to 14 May 2012 with a full list of shareholders (4 pages) |
5 December 2011 | Total exemption small company accounts made up to 30 September 2011 (6 pages) |
16 May 2011 | Annual return made up to 14 May 2011 with a full list of shareholders (4 pages) |
18 January 2011 | Total exemption small company accounts made up to 30 September 2010 (5 pages) |
1 June 2010 | Annual return made up to 14 May 2010 with a full list of shareholders (4 pages) |
1 June 2010 | Director's details changed for Mr Donald James Fitzpatrick on 14 May 2010 (2 pages) |
2 January 2010 | Total exemption small company accounts made up to 30 September 2009 (5 pages) |
19 May 2009 | Return made up to 14/05/09; full list of members (3 pages) |
21 January 2009 | Total exemption small company accounts made up to 30 September 2008 (6 pages) |
21 May 2008 | Return made up to 14/05/08; full list of members (3 pages) |
21 May 2008 | Location of register of members (1 page) |
14 January 2008 | Total exemption small company accounts made up to 30 September 2007 (6 pages) |
30 July 2007 | Total exemption small company accounts made up to 30 September 2006 (7 pages) |
31 May 2007 | Return made up to 14/05/07; full list of members
|
31 July 2006 | Total exemption small company accounts made up to 30 September 2005 (6 pages) |
31 May 2006 | Return made up to 14/05/06; full list of members (6 pages) |
2 June 2005 | Return made up to 14/05/05; full list of members (6 pages) |
26 April 2005 | Total exemption small company accounts made up to 30 September 2004 (6 pages) |
4 June 2004 | Return made up to 14/05/04; full list of members (6 pages) |
16 February 2004 | Total exemption small company accounts made up to 30 September 2003 (6 pages) |
20 June 2003 | Return made up to 14/05/03; full list of members (6 pages) |
19 June 2003 | Total exemption small company accounts made up to 30 September 2002 (6 pages) |
2 June 2002 | Return made up to 14/05/02; full list of members (7 pages) |
2 June 2002 | Total exemption full accounts made up to 30 September 2001 (4 pages) |
9 August 2001 | Return made up to 14/05/01; full list of members (8 pages) |
2 April 2001 | Secretary resigned (1 page) |
27 March 2001 | £ ic 1000/791 15/02/01 £ sr 209@1=209 (1 page) |
22 March 2001 | New secretary appointed (2 pages) |
22 March 2001 | Secretary resigned (1 page) |
22 March 2001 | New secretary appointed (2 pages) |
22 March 2001 | Director resigned (1 page) |
19 March 2001 | Declaration of assistance for shares acquisition (4 pages) |
19 March 2001 | Resolutions
|
19 March 2001 | Resolutions
|
22 February 2001 | New secretary appointed (2 pages) |
29 December 2000 | Accounts for a small company made up to 30 September 2000 (4 pages) |
15 June 2000 | Return made up to 14/05/00; full list of members (7 pages) |
7 February 2000 | Accounts for a small company made up to 30 September 1999 (5 pages) |
2 August 1999 | Accounts for a small company made up to 30 September 1998 (4 pages) |
20 May 1999 | Return made up to 14/05/99; full list of members (6 pages) |
3 August 1998 | Accounts for a small company made up to 30 September 1997 (4 pages) |
5 June 1998 | Return made up to 14/05/98; no change of members
|
4 June 1997 | Return made up to 14/05/97; no change of members
|
17 April 1997 | Accounts for a small company made up to 30 September 1996 (4 pages) |
29 July 1996 | Accounts for a small company made up to 30 September 1995 (4 pages) |
2 June 1996 | Return made up to 14/05/96; full list of members
|
18 September 1995 | Accounts for a small company made up to 30 September 1994 (11 pages) |
7 June 1995 | Return made up to 14/05/95; no change of members
|
19 October 1933 | Certificate of incorporation (2 pages) |