Altrincham
Cheshire
WA14 4UT
Director Name | Glyn David Jones |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 January 2004(31 years, 11 months after company formation) |
Appointment Duration | 6 years, 7 months (closed 18 August 2010) |
Role | Company Director |
Correspondence Address | 9 Sandiway Park Hartford Cheshire CW8 2AS |
Director Name | Norman Harrison |
---|---|
Date of Birth | September 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 June 1990(18 years, 4 months after company formation) |
Appointment Duration | 14 years (resigned 30 June 2004) |
Role | Training Manager |
Correspondence Address | 10 Parkway New Mills Stockport Cheshire SK12 4DU |
Director Name | Mr Anthony David Cooper |
---|---|
Date of Birth | April 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 December 1991(19 years, 10 months after company formation) |
Appointment Duration | 11 years, 4 months (resigned 01 May 2003) |
Role | I R Consultant |
Country of Residence | England |
Correspondence Address | 1 Jankyns Croft Disley Stockport Cheshire SK12 2DH |
Director Name | Frank William Lock |
---|---|
Date of Birth | April 1928 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 December 1991(19 years, 10 months after company formation) |
Appointment Duration | 11 years, 2 months (resigned 07 March 2003) |
Role | Engineer |
Country of Residence | England |
Correspondence Address | 1 Rodeheath Close Wilmslow Cheshire SK9 2DL |
Secretary Name | Frederick Wyndham Croxton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 December 1991(19 years, 10 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 09 January 1998) |
Role | Company Director |
Correspondence Address | 8 Honeysuckle Close Prestbury Cheltenham Gloucestershire GL52 5LN Wales |
Secretary Name | Richard Mitton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 January 1998(25 years, 11 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 31 May 2003) |
Role | Company Director |
Correspondence Address | 112 Grove Lane Timperley Altrincham Cheshire WA15 6PL |
Director Name | Mrs Kerry Michelle Jones |
---|---|
Date of Birth | December 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2004(32 years, 10 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 06 January 2006) |
Role | Dir Operations |
Country of Residence | United Kingdom |
Correspondence Address | 9 Sandiway Park Hartford Cheshire CW8 2AS |
Registered Address | Centurion House 129 Deansgate Manchester M3 3WR |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Net Worth | -£170,473 |
Current Liabilities | £395,488 |
Latest Accounts | 31 March 2005 (19 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
18 August 2010 | Final Gazette dissolved following liquidation (1 page) |
---|---|
18 August 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
7 June 2010 | Liquidators statement of receipts and payments to 5 May 2010 (6 pages) |
7 June 2010 | Liquidators statement of receipts and payments to 5 May 2010 (6 pages) |
7 June 2010 | Liquidators' statement of receipts and payments to 5 May 2010 (6 pages) |
18 May 2010 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
18 May 2010 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
15 January 2010 | Liquidators statement of receipts and payments to 4 January 2010 (5 pages) |
15 January 2010 | Liquidators' statement of receipts and payments to 4 January 2010 (5 pages) |
15 January 2010 | Liquidators statement of receipts and payments to 4 January 2010 (5 pages) |
29 December 2009 | Registered office address changed from Mitchell Charlesworth Brazennose House West Brazennose Street Manchester M2 5FE on 29 December 2009 (1 page) |
29 December 2009 | Registered office address changed from Mitchell Charlesworth Brazennose House West Brazennose Street Manchester M2 5FE on 29 December 2009 (1 page) |
17 July 2009 | Liquidators' statement of receipts and payments to 4 July 2009 (5 pages) |
17 July 2009 | Liquidators statement of receipts and payments to 4 July 2009 (5 pages) |
17 July 2009 | Liquidators statement of receipts and payments to 4 July 2009 (5 pages) |
21 January 2009 | Liquidators statement of receipts and payments to 4 January 2009 (5 pages) |
21 January 2009 | Liquidators' statement of receipts and payments to 4 January 2009 (5 pages) |
21 January 2009 | Liquidators statement of receipts and payments to 4 January 2009 (5 pages) |
28 July 2008 | Liquidators statement of receipts and payments to 4 July 2008 (5 pages) |
28 July 2008 | Liquidators statement of receipts and payments to 4 July 2008 (5 pages) |
28 July 2008 | Liquidators' statement of receipts and payments to 4 July 2008 (5 pages) |
16 January 2008 | Liquidators' statement of receipts and payments (6 pages) |
16 January 2008 | Liquidators statement of receipts and payments (6 pages) |
29 January 2007 | Appointment of a voluntary liquidator (1 page) |
29 January 2007 | Appointment of a voluntary liquidator (1 page) |
18 January 2007 | Resolutions
|
18 January 2007 | Statement of affairs (17 pages) |
18 January 2007 | Statement of affairs (17 pages) |
18 January 2007 | Resolutions
|
15 December 2006 | Registered office changed on 15/12/06 from: 12 ambassador place stockport road altrincham cheshire WA15 8EQ (1 page) |
15 December 2006 | Registered office changed on 15/12/06 from: 12 ambassador place stockport road altrincham cheshire WA15 8EQ (1 page) |
6 February 2006 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
6 February 2006 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
18 January 2006 | Return made up to 11/12/05; full list of members
|
18 January 2006 | Return made up to 11/12/05; full list of members (7 pages) |
1 February 2005 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
1 February 2005 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
13 January 2005 | New director appointed (2 pages) |
13 January 2005 | Return made up to 11/12/04; full list of members (7 pages) |
13 January 2005 | New director appointed (2 pages) |
13 January 2005 | Return made up to 11/12/04; full list of members
|
6 February 2004 | Accounts for a small company made up to 31 March 2003 (6 pages) |
6 February 2004 | Accounts for a small company made up to 31 March 2003 (6 pages) |
5 February 2004 | New director appointed (2 pages) |
5 February 2004 | New director appointed (2 pages) |
5 February 2004 | Return made up to 11/12/03; full list of members (6 pages) |
5 February 2004 | Return made up to 11/12/03; full list of members (6 pages) |
23 September 2003 | Secretary resigned (1 page) |
23 September 2003 | New secretary appointed (2 pages) |
23 September 2003 | Director resigned (1 page) |
23 September 2003 | Director resigned (1 page) |
23 September 2003 | New secretary appointed (2 pages) |
23 September 2003 | Director resigned (1 page) |
23 September 2003 | Secretary resigned (1 page) |
23 September 2003 | Director resigned (1 page) |
27 January 2003 | Return made up to 11/12/02; full list of members (7 pages) |
27 January 2003 | Return made up to 11/12/02; full list of members (7 pages) |
20 November 2002 | Full accounts made up to 31 March 2002 (11 pages) |
20 November 2002 | Full accounts made up to 31 March 2002 (11 pages) |
28 January 2002 | Full accounts made up to 31 March 2001 (12 pages) |
28 January 2002 | Full accounts made up to 31 March 2001 (12 pages) |
9 January 2002 | Return made up to 11/12/01; full list of members (7 pages) |
9 January 2002 | Return made up to 11/12/01; full list of members (7 pages) |
5 January 2001 | Return made up to 11/12/00; full list of members (7 pages) |
5 January 2001 | Return made up to 11/12/00; full list of members (7 pages) |
5 December 2000 | Full accounts made up to 31 March 2000 (12 pages) |
5 December 2000 | Full accounts made up to 31 March 2000 (12 pages) |
13 January 2000 | Return made up to 11/12/99; full list of members (7 pages) |
13 January 2000 | Return made up to 11/12/99; full list of members (7 pages) |
13 January 2000 | Full accounts made up to 31 March 1999 (11 pages) |
13 January 2000 | Full accounts made up to 31 March 1999 (11 pages) |
12 April 1999 | Full accounts made up to 31 March 1998 (10 pages) |
12 April 1999 | Full accounts made up to 31 March 1998 (10 pages) |
21 January 1999 | Delivery ext'd 3 mth 31/03/98 (1 page) |
21 January 1999 | Delivery ext'd 3 mth 31/03/98 (1 page) |
20 January 1999 | Return made up to 11/12/98; full list of members (6 pages) |
20 January 1999 | Return made up to 11/12/98; full list of members (6 pages) |
27 January 1998 | Return made up to 11/12/97; no change of members (4 pages) |
27 January 1998 | Return made up to 11/12/97; no change of members (4 pages) |
26 January 1998 | Full accounts made up to 31 March 1997 (12 pages) |
26 January 1998 | Full accounts made up to 31 March 1997 (12 pages) |
19 January 1998 | Secretary resigned (1 page) |
19 January 1998 | New secretary appointed (2 pages) |
19 January 1998 | Secretary resigned (1 page) |
19 January 1998 | New secretary appointed (2 pages) |
20 January 1997 | Return made up to 11/12/96; no change of members (4 pages) |
20 January 1997 | Return made up to 11/12/96; no change of members (4 pages) |
20 January 1997 | Full accounts made up to 31 March 1996 (11 pages) |
20 January 1997 | Full accounts made up to 31 March 1996 (11 pages) |
27 December 1995 | Return made up to 11/12/95; full list of members (6 pages) |
27 December 1995 | Return made up to 11/12/95; full list of members (6 pages) |
27 December 1995 | Full accounts made up to 31 March 1995 (11 pages) |
27 December 1995 | Full accounts made up to 31 March 1995 (11 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (38 pages) |
19 January 1993 | Return made up to 11/12/92; full list of members
|
18 February 1992 | Return made up to 11/12/91; no change of members
|
20 June 1990 | New director appointed (2 pages) |
20 June 1990 | New director appointed (2 pages) |
16 January 1989 | Return made up to 21/11/88; full list of members (4 pages) |
16 January 1989 | Return made up to 21/11/88; full list of members (4 pages) |
21 April 1988 | Particulars of mortgage/charge (3 pages) |
21 April 1988 | Particulars of mortgage/charge (3 pages) |
28 March 1988 | Secretary's particulars changed (2 pages) |
28 March 1988 | Secretary's particulars changed (2 pages) |
9 January 1987 | Director's particulars changed (2 pages) |
9 January 1987 | Director's particulars changed (2 pages) |
25 July 1986 | Resolutions
|
25 July 1986 | Resolutions
|
10 April 1985 | Company name changed\certificate issued on 10/04/85 (2 pages) |
10 April 1985 | Company name changed\certificate issued on 10/04/85 (2 pages) |
8 February 1972 | Incorporation (17 pages) |
8 February 1972 | Incorporation (17 pages) |
8 February 1972 | Certificate of incorporation (1 page) |
8 February 1972 | Certificate of incorporation (1 page) |