Altrincham
Cheshire
WA14 4AL
Director Name | Frances Marcia Solomons |
---|---|
Date of Birth | June 1938 (Born 84 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 December 1992(31 years, 11 months after company formation) |
Appointment Duration | 25 years, 8 months (closed 28 August 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 198 Hale Road Hale Altrincham Cheshire WA15 8DH |
Secretary Name | Frances Marcia Solomons |
---|---|
Nationality | British |
Status | Closed |
Appointed | 06 April 2006(45 years, 2 months after company formation) |
Appointment Duration | 12 years, 4 months (closed 28 August 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 198 Hale Road Hale Altrincham Cheshire WA15 8DH |
Director Name | Hettie Blank |
---|---|
Date of Birth | December 1913 (Born 109 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1992(31 years, 11 months after company formation) |
Appointment Duration | 15 years, 2 months (resigned 25 March 2008) |
Role | Company Director |
Correspondence Address | 198 Hale Road Hale Altrincham Cheshire WA15 8DH |
Director Name | Mr Stephen Martin Blank |
---|---|
Date of Birth | November 1951 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1992(31 years, 11 months after company formation) |
Appointment Duration | 13 years, 3 months (resigned 06 April 2006) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 26 Grey Road Altrincham Cheshire WA14 4BU |
Secretary Name | Mr Stephen Martin Blank |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1992(31 years, 11 months after company formation) |
Appointment Duration | 13 years, 3 months (resigned 06 April 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 26 Grey Road Altrincham Cheshire WA14 4BU |
Registered Address | 198 Hale Road Hale Altrincham Cheshire WA15 8DH |
---|---|
Region | North West |
Constituency | Altrincham and Sale West |
County | Greater Manchester |
Ward | Hale Central |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Turnover | £47 |
Net Worth | £1,281 |
Cash | £1,186 |
Latest Accounts | 31 July 2016 (6 years, 8 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 July |
28 August 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
12 June 2018 | First Gazette notice for voluntary strike-off (1 page) |
5 June 2018 | Application to strike the company off the register (3 pages) |
2 January 2018 | Confirmation statement made on 31 December 2017 with no updates (3 pages) |
3 May 2017 | Total exemption full accounts made up to 31 July 2016 (8 pages) |
3 May 2017 | Total exemption full accounts made up to 31 July 2016 (8 pages) |
3 January 2017 | Confirmation statement made on 31 December 2016 with updates (4 pages) |
3 January 2017 | Confirmation statement made on 31 December 2016 with updates (4 pages) |
5 May 2016 | Total exemption full accounts made up to 31 July 2015 (9 pages) |
5 May 2016 | Total exemption full accounts made up to 31 July 2015 (9 pages) |
23 January 2016 | Annual return made up to 31 December 2015 no member list (4 pages) |
23 January 2016 | Annual return made up to 31 December 2015 no member list (4 pages) |
7 May 2015 | Total exemption full accounts made up to 31 July 2014 (10 pages) |
7 May 2015 | Total exemption full accounts made up to 31 July 2014 (10 pages) |
7 January 2015 | Annual return made up to 31 December 2014 no member list (4 pages) |
7 January 2015 | Annual return made up to 31 December 2014 no member list (4 pages) |
30 April 2014 | Total exemption full accounts made up to 31 July 2013 (10 pages) |
30 April 2014 | Total exemption full accounts made up to 31 July 2013 (10 pages) |
2 January 2014 | Annual return made up to 31 December 2013 no member list (4 pages) |
2 January 2014 | Annual return made up to 31 December 2013 no member list (4 pages) |
30 April 2013 | Total exemption full accounts made up to 31 July 2012 (9 pages) |
30 April 2013 | Total exemption full accounts made up to 31 July 2012 (9 pages) |
2 January 2013 | Annual return made up to 31 December 2012 no member list (4 pages) |
2 January 2013 | Annual return made up to 31 December 2012 no member list (4 pages) |
2 May 2012 | Total exemption full accounts made up to 31 July 2011 (9 pages) |
2 May 2012 | Total exemption full accounts made up to 31 July 2011 (9 pages) |
6 January 2012 | Annual return made up to 31 December 2011 no member list (4 pages) |
6 January 2012 | Annual return made up to 31 December 2011 no member list (4 pages) |
27 April 2011 | Total exemption full accounts made up to 31 July 2010 (11 pages) |
27 April 2011 | Total exemption full accounts made up to 31 July 2010 (11 pages) |
11 January 2011 | Annual return made up to 31 December 2010 no member list (4 pages) |
11 January 2011 | Director's details changed for Charlotte Gringras on 1 December 2010 (2 pages) |
11 January 2011 | Director's details changed for Charlotte Gringras on 1 December 2010 (2 pages) |
11 January 2011 | Annual return made up to 31 December 2010 no member list (4 pages) |
11 January 2011 | Director's details changed for Charlotte Gringras on 1 December 2010 (2 pages) |
4 May 2010 | Total exemption full accounts made up to 31 July 2009 (11 pages) |
4 May 2010 | Total exemption full accounts made up to 31 July 2009 (11 pages) |
7 January 2010 | Annual return made up to 31 December 2009 no member list (3 pages) |
7 January 2010 | Director's details changed for Frances Marcia Solomons on 1 January 2010 (2 pages) |
7 January 2010 | Director's details changed for Charlotte Gringras on 1 January 2010 (2 pages) |
7 January 2010 | Director's details changed for Frances Marcia Solomons on 1 January 2010 (2 pages) |
7 January 2010 | Director's details changed for Charlotte Gringras on 1 January 2010 (2 pages) |
7 January 2010 | Annual return made up to 31 December 2009 no member list (3 pages) |
7 January 2010 | Director's details changed for Frances Marcia Solomons on 1 January 2010 (2 pages) |
7 January 2010 | Director's details changed for Charlotte Gringras on 1 January 2010 (2 pages) |
21 May 2009 | Total exemption full accounts made up to 31 July 2008 (17 pages) |
21 May 2009 | Total exemption full accounts made up to 31 July 2008 (17 pages) |
6 January 2009 | Annual return made up to 31/12/08 (2 pages) |
6 January 2009 | Annual return made up to 31/12/08 (2 pages) |
31 December 2008 | Appointment terminated director hettie blank (1 page) |
31 December 2008 | Appointment terminated director hettie blank (1 page) |
22 May 2008 | Total exemption full accounts made up to 31 July 2007 (11 pages) |
22 May 2008 | Total exemption full accounts made up to 31 July 2007 (11 pages) |
11 January 2008 | Annual return made up to 31/12/07 (2 pages) |
11 January 2008 | Annual return made up to 31/12/07 (2 pages) |
11 June 2007 | Total exemption full accounts made up to 31 July 2006 (8 pages) |
11 June 2007 | Total exemption full accounts made up to 31 July 2006 (8 pages) |
10 January 2007 | Annual return made up to 31/12/06
|
10 January 2007 | Annual return made up to 31/12/06
|
4 May 2006 | Annual return made up to 31/12/05 (2 pages) |
4 May 2006 | Annual return made up to 31/12/05 (2 pages) |
20 April 2006 | Secretary resigned;director resigned (1 page) |
20 April 2006 | Registered office changed on 20/04/06 from: c/o s m blank 26 grey road altrincham cheshire WA14 4BU (1 page) |
20 April 2006 | New secretary appointed (1 page) |
20 April 2006 | Secretary resigned;director resigned (1 page) |
20 April 2006 | Registered office changed on 20/04/06 from: c/o s m blank 26 grey road altrincham cheshire WA14 4BU (1 page) |
20 April 2006 | New secretary appointed (1 page) |
10 March 2006 | Total exemption full accounts made up to 31 July 2005 (8 pages) |
10 March 2006 | Total exemption full accounts made up to 31 July 2005 (8 pages) |
13 July 2005 | Registered office changed on 13/07/05 from: c/o lawson blank prince camellia house 76 water lane wilmslow cheshire SK9 5BB (1 page) |
13 July 2005 | Registered office changed on 13/07/05 from: c/o lawson blank prince camellia house 76 water lane wilmslow cheshire SK9 5BB (1 page) |
21 March 2005 | Total exemption full accounts made up to 31 July 2004 (8 pages) |
21 March 2005 | Total exemption full accounts made up to 31 July 2004 (8 pages) |
28 January 2005 | Annual return made up to 31/12/04 (5 pages) |
28 January 2005 | Annual return made up to 31/12/04 (5 pages) |
29 January 2004 | Annual return made up to 31/12/03 (5 pages) |
29 January 2004 | Annual return made up to 31/12/03 (5 pages) |
15 January 2004 | Total exemption full accounts made up to 31 July 2003 (7 pages) |
15 January 2004 | Total exemption full accounts made up to 31 July 2003 (7 pages) |
1 June 2003 | Total exemption full accounts made up to 31 July 2002 (11 pages) |
1 June 2003 | Total exemption full accounts made up to 31 July 2002 (11 pages) |
15 January 2003 | Annual return made up to 31/12/02 (5 pages) |
15 January 2003 | Annual return made up to 31/12/02 (5 pages) |
14 January 2002 | Total exemption full accounts made up to 31 July 2001 (8 pages) |
14 January 2002 | Total exemption full accounts made up to 31 July 2001 (8 pages) |
4 January 2002 | Annual return made up to 31/12/01
|
4 January 2002 | Annual return made up to 31/12/01
|
18 April 2001 | Full accounts made up to 31 July 2000 (11 pages) |
18 April 2001 | Full accounts made up to 31 July 2000 (11 pages) |
15 February 2001 | Registered office changed on 15/02/01 from: lawson blank prince pembroke house pembroke court hawthorn street wilmslow cheshire SK9 5EH (1 page) |
15 February 2001 | Registered office changed on 15/02/01 from: lawson blank prince pembroke house pembroke court hawthorn street wilmslow cheshire SK9 5EH (1 page) |
18 January 2001 | Annual return made up to 31/12/00 (4 pages) |
18 January 2001 | Annual return made up to 31/12/00 (4 pages) |
22 February 2000 | Full accounts made up to 31 July 1999 (8 pages) |
22 February 2000 | Full accounts made up to 31 July 1999 (8 pages) |
11 January 2000 | Annual return made up to 31/12/99 (4 pages) |
11 January 2000 | Annual return made up to 31/12/99 (4 pages) |
28 May 1999 | Full accounts made up to 31 July 1998 (8 pages) |
28 May 1999 | Full accounts made up to 31 July 1998 (8 pages) |
12 January 1999 | Annual return made up to 31/12/98 (4 pages) |
12 January 1999 | Annual return made up to 31/12/98 (4 pages) |
1 April 1998 | Full accounts made up to 31 July 1997 (8 pages) |
1 April 1998 | Full accounts made up to 31 July 1997 (8 pages) |
20 February 1998 | Annual return made up to 31/12/97 (4 pages) |
20 February 1998 | Annual return made up to 31/12/97 (4 pages) |
29 May 1997 | Full accounts made up to 31 July 1996 (9 pages) |
29 May 1997 | Full accounts made up to 31 July 1996 (9 pages) |
8 January 1997 | Annual return made up to 31/12/96 (4 pages) |
8 January 1997 | Annual return made up to 31/12/96 (4 pages) |
5 June 1996 | Full accounts made up to 31 July 1995 (8 pages) |
5 June 1996 | Full accounts made up to 31 July 1995 (8 pages) |
15 January 1996 | Annual return made up to 31/12/95 (4 pages) |
15 January 1996 | Annual return made up to 31/12/95 (4 pages) |
30 May 1995 | Accounts for a small company made up to 31 July 1994 (10 pages) |
30 May 1995 | Accounts for a small company made up to 31 July 1994 (10 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (23 pages) |