Ashley Road, Hale
Altrincham
Cheshire
WA14 2UT
Director Name | Timothy Craig |
---|---|
Date of Birth | July 1974 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 April 2003(36 years, 4 months after company formation) |
Appointment Duration | 21 years |
Role | Advertising Accountant Manager |
Country of Residence | Netherlands |
Correspondence Address | Bridge House Ashley Road, Hale Altrincham Cheshire WA14 2UT |
Director Name | Mrs Elaine Ann Craig |
---|---|
Date of Birth | September 1957 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 December 2017(51 years after company formation) |
Appointment Duration | 6 years, 4 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 99 Grove Lane Hale Altrincham Cheshire WA15 8JQ |
Director Name | Alice Craig |
---|---|
Date of Birth | May 1910 (Born 114 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 April 1991(24 years, 4 months after company formation) |
Appointment Duration | 12 years, 12 months (resigned 06 April 2004) |
Role | Garage Proprietor |
Correspondence Address | 15 Parklands Charlton Drive Sale Cheshire M33 2BJ |
Director Name | Malcolm Thomas Joseph Craig |
---|---|
Date of Birth | October 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 April 1991(24 years, 4 months after company formation) |
Appointment Duration | 12 years (resigned 22 April 2003) |
Role | Garage Proprietor |
Correspondence Address | 99 Grove Lane Hale Cheshire WA15 8JQ |
Secretary Name | Malcolm Thomas Joseph Craig |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 April 1991(24 years, 4 months after company formation) |
Appointment Duration | 28 years, 1 month (resigned 20 May 2019) |
Role | Company Director |
Correspondence Address | 99 Grove Lane Hale Cheshire WA15 8JQ |
Registered Address | Bridge House Ashley Road, Hale Altrincham Cheshire WA14 2UT |
---|---|
Region | North West |
Constituency | Altrincham and Sale West |
County | Greater Manchester |
Ward | Hale Central |
Built Up Area | Greater Manchester |
Address Matches | Over 10 other UK companies use this postal address |
Year | 2012 |
---|---|
Net Worth | £290,530 |
Cash | £2,110 |
Current Liabilities | £9,154 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 2 February 2024 (2 months, 3 weeks ago) |
---|---|
Next Return Due | 16 February 2025 (9 months, 3 weeks from now) |
12 January 1989 | Delivered on: 27 January 1989 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H 201 derbyshire lane west stretford, manchester. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
---|---|
3 February 1987 | Delivered on: 4 February 1987 Persons entitled: Esso Petroleum Company Limited Classification: Further charge Secured details: £135,000 including moneys due for goods sold & delivered. Particulars: The goodwill of the business carried on at sevenways garage, barton road stretford, greater manchester by the company. Outstanding |
7 December 1982 | Delivered on: 9 December 1982 Persons entitled: Esso Petroleum Company Limited Classification: Legal charge Secured details: £74,750 including monies due for goods sold and delivered. Particulars: Sevenways garage barton road stretford greater manchester. Outstanding |
4 February 2021 | Confirmation statement made on 2 February 2021 with no updates (3 pages) |
---|---|
8 July 2020 | Micro company accounts made up to 31 December 2019 (4 pages) |
7 February 2020 | Confirmation statement made on 2 February 2020 with updates (4 pages) |
7 February 2020 | Change of details for Mrs Elaine Ann Craig as a person with significant control on 20 May 2019 (2 pages) |
7 February 2020 | Notification of Elaine Ann Craig as a person with significant control on 20 May 2019 (2 pages) |
7 February 2020 | Cessation of Malcolm Thomas Craig as a person with significant control on 20 May 2019 (1 page) |
17 July 2019 | Micro company accounts made up to 31 December 2018 (4 pages) |
18 June 2019 | Termination of appointment of Malcolm Thomas Joseph Craig as a secretary on 20 May 2019 (1 page) |
7 February 2019 | Confirmation statement made on 2 February 2019 with no updates (3 pages) |
13 September 2018 | Micro company accounts made up to 31 December 2017 (3 pages) |
7 February 2018 | Confirmation statement made on 2 February 2018 with no updates (3 pages) |
27 December 2017 | Appointment of Elaine Ann Craig as a director on 1 December 2017 (3 pages) |
27 December 2017 | Appointment of Elaine Ann Craig as a director on 1 December 2017 (3 pages) |
29 September 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
29 September 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
20 February 2017 | Director's details changed for Timothy Craig on 15 February 2017 (2 pages) |
20 February 2017 | Director's details changed for Oliver Craig on 15 February 2017 (2 pages) |
20 February 2017 | Director's details changed for Oliver Craig on 15 February 2017 (2 pages) |
20 February 2017 | Director's details changed for Timothy Craig on 15 February 2017 (2 pages) |
20 February 2017 | Confirmation statement made on 2 February 2017 with updates (5 pages) |
20 February 2017 | Confirmation statement made on 2 February 2017 with updates (5 pages) |
26 September 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
26 September 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
19 February 2016 | Annual return made up to 2 February 2016 with a full list of shareholders Statement of capital on 2016-02-19
|
19 February 2016 | Annual return made up to 2 February 2016 with a full list of shareholders Statement of capital on 2016-02-19
|
5 October 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
5 October 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
23 February 2015 | Annual return made up to 2 February 2015 with a full list of shareholders Statement of capital on 2015-02-23
|
23 February 2015 | Annual return made up to 2 February 2015 with a full list of shareholders Statement of capital on 2015-02-23
|
23 February 2015 | Annual return made up to 2 February 2015 with a full list of shareholders Statement of capital on 2015-02-23
|
6 October 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
6 October 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
10 March 2014 | Annual return made up to 2 February 2014 with a full list of shareholders Statement of capital on 2014-03-10
|
10 March 2014 | Annual return made up to 2 February 2014 with a full list of shareholders Statement of capital on 2014-03-10
|
10 March 2014 | Annual return made up to 2 February 2014 with a full list of shareholders Statement of capital on 2014-03-10
|
9 August 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
9 August 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
20 March 2013 | Annual return made up to 2 February 2013 with a full list of shareholders (5 pages) |
20 March 2013 | Annual return made up to 2 February 2013 with a full list of shareholders (5 pages) |
20 March 2013 | Annual return made up to 2 February 2013 with a full list of shareholders (5 pages) |
5 October 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
5 October 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
17 February 2012 | Annual return made up to 2 February 2012 with a full list of shareholders (5 pages) |
17 February 2012 | Annual return made up to 2 February 2012 with a full list of shareholders (5 pages) |
17 February 2012 | Annual return made up to 2 February 2012 with a full list of shareholders (5 pages) |
23 September 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
23 September 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
10 February 2011 | Annual return made up to 2 February 2011 with a full list of shareholders (5 pages) |
10 February 2011 | Annual return made up to 2 February 2011 with a full list of shareholders (5 pages) |
10 February 2011 | Annual return made up to 2 February 2011 with a full list of shareholders (5 pages) |
27 September 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
27 September 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
23 February 2010 | Director's details changed for Timothy Craig on 2 February 2010 (2 pages) |
23 February 2010 | Director's details changed for Oliver Craig on 2 February 2010 (2 pages) |
23 February 2010 | Director's details changed for Oliver Craig on 2 February 2010 (2 pages) |
23 February 2010 | Annual return made up to 2 February 2010 with a full list of shareholders (5 pages) |
23 February 2010 | Director's details changed for Timothy Craig on 2 February 2010 (2 pages) |
23 February 2010 | Annual return made up to 2 February 2010 with a full list of shareholders (5 pages) |
23 February 2010 | Annual return made up to 2 February 2010 with a full list of shareholders (5 pages) |
23 February 2010 | Director's details changed for Oliver Craig on 2 February 2010 (2 pages) |
23 February 2010 | Director's details changed for Timothy Craig on 2 February 2010 (2 pages) |
16 October 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
16 October 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
8 May 2009 | Return made up to 02/02/09; no change of members (4 pages) |
8 May 2009 | Return made up to 02/02/09; no change of members (4 pages) |
30 December 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
30 December 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
3 March 2008 | Return made up to 02/02/08; no change of members (7 pages) |
3 March 2008 | Return made up to 02/02/08; no change of members (7 pages) |
25 July 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
25 July 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
27 February 2007 | Return made up to 02/02/07; full list of members (7 pages) |
27 February 2007 | Return made up to 02/02/07; full list of members (7 pages) |
18 October 2006 | Total exemption small company accounts made up to 31 December 2005 (7 pages) |
18 October 2006 | Total exemption small company accounts made up to 31 December 2005 (7 pages) |
16 February 2006 | Return made up to 02/02/06; full list of members (7 pages) |
16 February 2006 | Return made up to 02/02/06; full list of members (7 pages) |
14 October 2005 | Total exemption small company accounts made up to 31 December 2004 (6 pages) |
14 October 2005 | Total exemption small company accounts made up to 31 December 2004 (6 pages) |
8 March 2005 | Return made up to 14/02/05; full list of members
|
8 March 2005 | Return made up to 14/02/05; full list of members
|
15 May 2004 | Total exemption small company accounts made up to 31 December 2003 (5 pages) |
15 May 2004 | Total exemption small company accounts made up to 31 December 2003 (5 pages) |
23 March 2004 | Return made up to 01/03/04; full list of members (7 pages) |
23 March 2004 | Return made up to 01/03/04; full list of members (7 pages) |
1 July 2003 | Total exemption small company accounts made up to 31 December 2002 (4 pages) |
1 July 2003 | Total exemption small company accounts made up to 31 December 2002 (4 pages) |
18 May 2003 | New director appointed (2 pages) |
18 May 2003 | New director appointed (2 pages) |
14 May 2003 | New director appointed (2 pages) |
14 May 2003 | New director appointed (2 pages) |
8 May 2003 | Director resigned (1 page) |
8 May 2003 | Director resigned (1 page) |
28 March 2003 | Return made up to 07/03/03; full list of members (7 pages) |
28 March 2003 | Return made up to 07/03/03; full list of members (7 pages) |
15 January 2003 | Total exemption small company accounts made up to 31 December 2001 (4 pages) |
15 January 2003 | Total exemption small company accounts made up to 31 December 2001 (4 pages) |
8 April 2002 | Return made up to 22/03/02; full list of members (6 pages) |
8 April 2002 | Return made up to 22/03/02; full list of members (6 pages) |
30 August 2001 | Total exemption small company accounts made up to 31 December 2000 (4 pages) |
30 August 2001 | Total exemption small company accounts made up to 31 December 2000 (4 pages) |
25 April 2001 | Return made up to 04/04/01; full list of members (6 pages) |
25 April 2001 | Return made up to 04/04/01; full list of members (6 pages) |
16 August 2000 | Accounts for a small company made up to 31 December 1999 (5 pages) |
16 August 2000 | Accounts for a small company made up to 31 December 1999 (5 pages) |
10 May 2000 | Registered office changed on 10/05/00 from: ashley house ashley road, hale altrincham cheshire WA14 2UT (1 page) |
10 May 2000 | Return made up to 14/04/00; full list of members (6 pages) |
10 May 2000 | Return made up to 14/04/00; full list of members (6 pages) |
10 May 2000 | Registered office changed on 10/05/00 from: ashley house ashley road, hale altrincham cheshire WA14 2UT (1 page) |
30 December 1999 | Director's particulars changed (1 page) |
30 December 1999 | Accounts for a small company made up to 31 December 1997 (7 pages) |
30 December 1999 | Return made up to 14/04/99; full list of members (6 pages) |
30 December 1999 | Accounts for a small company made up to 31 December 1997 (7 pages) |
30 December 1999 | Registered office changed on 30/12/99 from: 2 the downs altrincham cheshire WA14 2PX (1 page) |
30 December 1999 | Registered office changed on 30/12/99 from: 2 the downs altrincham cheshire WA14 2PX (1 page) |
30 December 1999 | Return made up to 14/04/98; full list of members (6 pages) |
30 December 1999 | Accounts for a small company made up to 31 December 1998 (7 pages) |
30 December 1999 | Accounts for a small company made up to 31 December 1998 (7 pages) |
30 December 1999 | Return made up to 14/04/94; no change of members (6 pages) |
30 December 1999 | Return made up to 14/04/94; no change of members (6 pages) |
30 December 1999 | Return made up to 14/04/99; full list of members (6 pages) |
30 December 1999 | Director's particulars changed (1 page) |
30 December 1999 | Location of register of members (1 page) |
30 December 1999 | Return made up to 14/04/98; full list of members (6 pages) |
30 December 1999 | Location of register of members (1 page) |
13 July 1999 | Final Gazette dissolved via compulsory strike-off (1 page) |
13 July 1999 | Final Gazette dissolved via compulsory strike-off (1 page) |
3 November 1997 | Accounts for a small company made up to 31 December 1996 (7 pages) |
3 November 1997 | Accounts for a small company made up to 31 December 1996 (7 pages) |
7 May 1997 | Return made up to 14/04/97; no change of members (4 pages) |
7 May 1997 | Return made up to 14/04/97; no change of members (4 pages) |
11 February 1997 | Return made up to 14/04/96; full list of members (6 pages) |
11 February 1997 | Return made up to 14/04/96; full list of members (6 pages) |
2 February 1997 | Accounts for a small company made up to 31 December 1995 (7 pages) |
2 February 1997 | Accounts for a small company made up to 31 December 1995 (7 pages) |
9 February 1996 | Full accounts made up to 31 December 1994 (13 pages) |
9 February 1996 | Full accounts made up to 31 December 1994 (13 pages) |
8 June 1995 | Return made up to 14/04/95; no change of members (4 pages) |
8 June 1995 | Return made up to 14/04/95; no change of members (4 pages) |