43 The Downs
Altrincham
Cheshire
WA14 2QG
Director Name | Bernard John Proctor |
---|---|
Date of Birth | May 1951 (Born 73 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 October 2006(31 years, 3 months after company formation) |
Appointment Duration | 17 years, 6 months |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 3 Lynfield 43 The Downs Altrincham Cheshire WA14 2QG |
Secretary Name | Albex Rpm Ltd |
---|---|
Status | Current |
Appointed | 27 June 2022(47 years after company formation) |
Appointment Duration | 1 year, 10 months |
Role | Company Director |
Correspondence Address | 14 Greenwood Street Altrincham Cheshire WA14 1RZ |
Director Name | Mrs Phyllis Norma Sidebottom |
---|---|
Date of Birth | May 1933 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 November 1991(16 years, 4 months after company formation) |
Appointment Duration | 2 years (resigned 22 November 1993) |
Role | Company Director |
Correspondence Address | 40 The Downs Altrincham Cheshire WA14 2QQ |
Director Name | Mrs Shirley Arrowsmith |
---|---|
Date of Birth | September 1930 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 November 1991(16 years, 4 months after company formation) |
Appointment Duration | 7 years, 12 months (resigned 12 November 1999) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Flat 1a Lynfield 43 The Downs Altrincham Cheshire WA14 2QG |
Director Name | Mr Brian John Barker |
---|---|
Date of Birth | January 1930 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 November 1991(16 years, 4 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 17 May 1994) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | 13 Whiteley Place Altrincham Cheshire WA14 1NT |
Director Name | Mr John Dobson |
---|---|
Date of Birth | June 1922 (Born 101 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 November 1991(16 years, 4 months after company formation) |
Appointment Duration | 7 months, 1 week (resigned 27 June 1992) |
Role | Company Director |
Correspondence Address | Lynfield 43 The Downs Altrincham Cheshire WA14 2QG |
Secretary Name | Mr Brian John Barker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 November 1991(16 years, 4 months after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 31 January 1992) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 13 Whiteley Place Altrincham Cheshire WA14 1NT |
Secretary Name | Mrs Shirley Arrowsmith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 February 1992(16 years, 7 months after company formation) |
Appointment Duration | 9 years, 5 months (resigned 01 July 2001) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 1a Lynfield 43 The Downs Altrincham Cheshire WA14 2QG |
Director Name | Mrs Patricia Irene Dodson |
---|---|
Date of Birth | February 1921 (Born 103 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 June 1992(16 years, 12 months after company formation) |
Appointment Duration | 9 months, 4 weeks (resigned 21 April 1993) |
Role | Company Director |
Correspondence Address | Flat 1 Lynfield The Downs Altrincham Cheshire WA14 2QG |
Director Name | Mr Harry Renshaw Alcock |
---|---|
Date of Birth | August 1917 (Born 106 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 June 1993(17 years, 11 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 25 April 2000) |
Role | Retired |
Correspondence Address | Flat 1 Lynfield 43 The Downs Altrincham Cheshire WA14 2QG |
Director Name | Malcolm Peter Roberts |
---|---|
Date of Birth | October 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 June 1994(18 years, 11 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 22 January 1998) |
Role | Company Director |
Correspondence Address | Flat 3 Lynfield 43 The Downs Altrincham WA14 2QG |
Director Name | John McCallum Sidebottom |
---|---|
Date of Birth | August 1909 (Born 114 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 June 1994(18 years, 11 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 24 April 1996) |
Role | Retired |
Correspondence Address | 40 The Downs Altrincham Cheshire WA14 2QQ |
Director Name | Christopher James Williams |
---|---|
Date of Birth | December 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 April 1998(22 years, 9 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 09 December 1999) |
Role | Solicitor |
Correspondence Address | Flat 3 Lynfield 43 The Downs Altrincham Cheshire WA14 2QG |
Director Name | Stuart Paul Birkett |
---|---|
Date of Birth | October 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 January 2000(24 years, 6 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 01 July 2003) |
Role | Accountant |
Correspondence Address | 3 Lynfield 43 The Downs Altrincham Cheshire WA14 2QG |
Director Name | Dinah Susannah Mary Alcock |
---|---|
Date of Birth | February 1920 (Born 104 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 May 2000(24 years, 10 months after company formation) |
Appointment Duration | 13 years, 9 months (resigned 01 February 2014) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 14 Greenwood Street Altrincham Cheshire WA14 1RZ |
Secretary Name | Stephen Bruce Murray |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 July 2001(26 years after company formation) |
Appointment Duration | 2 years, 3 months (resigned 06 October 2003) |
Role | Company Director |
Correspondence Address | Carwood 5 Chester Avenue Hale Altrincham Cheshire WA15 9DB |
Secretary Name | Mr Anthony Paul Farrell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 October 2003(28 years, 3 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 31 August 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 14 Crofton Avenue Timperley Altrincham Cheshire WA15 6DA |
Secretary Name | Angela Kay Stone |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 March 2008(32 years, 8 months after company formation) |
Appointment Duration | 14 years, 4 months (resigned 27 June 2022) |
Role | Company Director |
Correspondence Address | 14 Greenwood Street Altrincham Cheshire WA14 1RZ |
Secretary Name | Stuarts Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 September 2006(31 years, 2 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 01 April 2008) |
Correspondence Address | The Court House 9 Grafton Street Altrincham Cheshire WA14 1DU |
Registered Address | C/O Albex Residential Property Management Ltd 14 Greenwood Street Altrincham Cheshire WA14 1RZ |
---|---|
Region | North West |
Constituency | Altrincham and Sale West |
County | Greater Manchester |
Ward | Altrincham |
Built Up Area | Greater Manchester |
Address Matches | 2 other UK companies use this postal address |
1 at £1 | Bernie Proctor 25.00% Ordinary |
---|---|
1 at £1 | Executors Of Estate Of Phyllis Sidebottom 25.00% Ordinary |
1 at £1 | Martin Moore 25.00% Ordinary |
1 at £1 | Mrs S. Arrowsmith 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £12,359 |
Cash | £10,608 |
Current Liabilities | £1,985 |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 30 June |
Latest Return | 16 November 2023 (5 months, 1 week ago) |
---|---|
Next Return Due | 30 November 2024 (7 months from now) |
30 November 2017 | Confirmation statement made on 16 November 2017 with no updates (3 pages) |
---|---|
28 February 2017 | Micro company accounts made up to 30 June 2016 (2 pages) |
1 December 2016 | Confirmation statement made on 16 November 2016 with updates (5 pages) |
23 March 2016 | Micro company accounts made up to 30 June 2015 (2 pages) |
9 December 2015 | Annual return made up to 16 November 2015 with a full list of shareholders Statement of capital on 2015-12-09
|
9 February 2015 | Total exemption small company accounts made up to 30 June 2014 (4 pages) |
19 November 2014 | Termination of appointment of Dinah Susannah Mary Alcock as a director on 1 February 2014 (1 page) |
19 November 2014 | Annual return made up to 16 November 2014 with a full list of shareholders Statement of capital on 2014-11-19
|
19 November 2014 | Termination of appointment of Dinah Susannah Mary Alcock as a director on 1 February 2014 (1 page) |
3 March 2014 | Total exemption small company accounts made up to 30 June 2013 (4 pages) |
22 November 2013 | Annual return made up to 16 November 2013 with a full list of shareholders Statement of capital on 2013-11-22
|
15 February 2013 | Total exemption small company accounts made up to 30 June 2012 (7 pages) |
23 November 2012 | Annual return made up to 16 November 2012 with a full list of shareholders (5 pages) |
24 February 2012 | Total exemption full accounts made up to 30 June 2011 (11 pages) |
21 November 2011 | Annual return made up to 16 November 2011 with a full list of shareholders (5 pages) |
25 February 2011 | Total exemption small company accounts made up to 30 June 2010 (5 pages) |
2 December 2010 | Annual return made up to 16 November 2010 with a full list of shareholders (5 pages) |
22 March 2010 | Total exemption small company accounts made up to 30 June 2009 (4 pages) |
20 November 2009 | Director's details changed for Shirley Arrowsmith on 20 November 2009 (2 pages) |
20 November 2009 | Director's details changed for Dinah Susannah Mary Alcock on 20 November 2009 (2 pages) |
20 November 2009 | Annual return made up to 16 November 2009 with a full list of shareholders (5 pages) |
20 November 2009 | Director's details changed for Bernard John Proctor on 20 November 2009 (2 pages) |
20 November 2009 | Secretary's details changed for Angela Kay Stone on 20 November 2009 (1 page) |
27 March 2009 | Total exemption full accounts made up to 30 June 2008 (11 pages) |
24 November 2008 | Return made up to 16/11/08; full list of members (5 pages) |
2 May 2008 | Secretary appointed angela kay stone (2 pages) |
2 May 2008 | Appointment terminated secretary stuarts LIMITED (1 page) |
2 May 2008 | Registered office changed on 02/05/2008 from c/o fords residential management LIMITED the court house 9 grafton street altrincham cheshire WA14 1DU (1 page) |
18 February 2008 | Total exemption full accounts made up to 30 June 2007 (9 pages) |
15 February 2008 | Return made up to 16/11/07; no change of members (7 pages) |
14 May 2007 | Total exemption full accounts made up to 30 June 2006 (9 pages) |
11 December 2006 | Return made up to 16/11/06; full list of members (8 pages) |
18 October 2006 | New director appointed (2 pages) |
12 October 2006 | Registered office changed on 12/10/06 from: c/o dunlop haywards LTD roberts house 80 manchester road altrincham cheshire WA14 4PL (1 page) |
12 October 2006 | New secretary appointed (2 pages) |
12 October 2006 | Secretary resigned (1 page) |
5 December 2005 | Total exemption full accounts made up to 30 June 2005 (9 pages) |
30 November 2005 | Return made up to 16/11/05; full list of members
|
22 December 2004 | Return made up to 16/11/04; full list of members (8 pages) |
10 December 2004 | Total exemption full accounts made up to 30 June 2004 (9 pages) |
15 September 2004 | Director resigned (1 page) |
11 August 2004 | Return made up to 16/11/03; full list of members (8 pages) |
6 December 2003 | Total exemption full accounts made up to 30 June 2003 (9 pages) |
14 October 2003 | New secretary appointed (1 page) |
14 October 2003 | Registered office changed on 14/10/03 from: c/o stuarts property services 1-5 the downs altrincham cheshire WA14 2DQ (1 page) |
14 October 2003 | Secretary resigned (1 page) |
3 December 2002 | Return made up to 16/11/02; change of members (7 pages) |
4 November 2002 | Total exemption full accounts made up to 30 June 2002 (9 pages) |
13 December 2001 | New secretary appointed (2 pages) |
4 December 2001 | Return made up to 16/11/01; full list of members
|
29 November 2001 | New director appointed (2 pages) |
27 November 2001 | New secretary appointed (2 pages) |
21 November 2001 | Registered office changed on 21/11/01 from: flat 1A lynfield 43 the downs altrincham cheshire WA14 2QG (1 page) |
21 November 2001 | Secretary resigned (1 page) |
11 September 2001 | Total exemption small company accounts made up to 30 June 2001 (6 pages) |
22 November 2000 | Return made up to 16/11/00; change of members (6 pages) |
22 November 2000 | Full accounts made up to 30 June 2000 (6 pages) |
15 May 2000 | Director resigned (1 page) |
15 May 2000 | New director appointed (2 pages) |
4 March 2000 | Full accounts made up to 30 June 1999 (6 pages) |
29 January 2000 | New director appointed (2 pages) |
29 January 2000 | Director resigned (1 page) |
25 November 1999 | Return made up to 16/11/99; no change of members
|
23 November 1998 | Return made up to 16/11/98; full list of members (6 pages) |
23 November 1998 | Full accounts made up to 30 June 1998 (6 pages) |
28 April 1998 | New director appointed (2 pages) |
28 April 1998 | Director resigned (1 page) |
24 November 1997 | Full accounts made up to 30 June 1997 (6 pages) |
21 November 1997 | Return made up to 16/11/97; full list of members (6 pages) |
22 November 1996 | Return made up to 16/11/96; full list of members
|
22 November 1996 | Accounts for a small company made up to 30 June 1996 (4 pages) |
11 April 1996 | Full accounts made up to 30 June 1995 (3 pages) |
24 November 1995 | Return made up to 16/11/95; no change of members
|
20 March 1995 | Full accounts made up to 30 June 1994 (5 pages) |
3 July 1975 | Incorporation (13 pages) |