Altrincham
Cheshire
WA14 5BJ
Director Name | Simon Bateman |
---|---|
Date of Birth | August 1968 (Born 55 years ago) |
Nationality | British |
Status | Closed |
Appointed | 26 November 2001(20 years, 11 months after company formation) |
Appointment Duration | 16 years, 10 months (closed 04 October 2018) |
Role | Works Manager |
Country of Residence | England |
Correspondence Address | 2 Pacific Court Atlantic Street Altrincham Cheshire WA14 5BJ |
Director Name | Mary Catherine Kaye |
---|---|
Date of Birth | October 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 January 1992(11 years after company formation) |
Appointment Duration | 9 years, 10 months (resigned 26 November 2001) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 24 Hastings Road Thornton Cleveleys Lancashire FY5 5JA |
Director Name | Philip George Kaye |
---|---|
Date of Birth | October 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 January 1992(11 years after company formation) |
Appointment Duration | 9 years, 10 months (resigned 26 November 2001) |
Role | Company Director |
Correspondence Address | 24 Hastings Road Thornton Cleveleys Lancashire FY5 5JA |
Secretary Name | Mary Catherine Kaye |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 January 1992(11 years after company formation) |
Appointment Duration | 9 years, 10 months (resigned 26 November 2001) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 24 Hastings Road Thornton Cleveleys Lancashire FY5 5JA |
Director Name | Andrew Lees |
---|---|
Date of Birth | October 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 November 2001(20 years, 11 months after company formation) |
Appointment Duration | 7 years, 2 months (resigned 12 February 2009) |
Role | Foreman |
Correspondence Address | 153 Blackpool Road Carleton Poulton Le Fylde Blackpool FY6 7QH |
Director Name | Mrs Sarah Elizabeth Lees |
---|---|
Date of Birth | March 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 November 2001(20 years, 11 months after company formation) |
Appointment Duration | 8 years, 8 months (resigned 15 August 2010) |
Role | Administration Manager |
Country of Residence | United Kingdom |
Correspondence Address | 361 Blackpool Old Road Highfurlong Poulton Blackpool Lancashire FY3 7LX |
Secretary Name | Mrs Sarah Elizabeth Lees |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 November 2001(20 years, 11 months after company formation) |
Appointment Duration | 8 years, 8 months (resigned 15 August 2010) |
Role | Administration Manager |
Country of Residence | United Kingdom |
Correspondence Address | 153 Blackpool Road Carleton Poulton Le Fylde Blackpool FY6 7QH |
Registered Address | 2 Pacific Court Atlantic Street Altrincham Cheshire WA14 5BJ |
---|---|
Region | North West |
Constituency | Altrincham and Sale West |
County | Greater Manchester |
Ward | Broadheath |
Built Up Area | Greater Manchester |
Year | 2010 |
---|---|
Net Worth | -£12,822 |
Cash | £3,215 |
Current Liabilities | £212,373 |
Latest Accounts | 30 September 2010 (13 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
4 October 2018 | Final Gazette dissolved following liquidation (1 page) |
---|---|
4 July 2018 | Return of final meeting in a creditors' voluntary winding up (16 pages) |
22 May 2018 | Registered office address changed from C/O Lucas Johnson Ltd 32 Stamford Street Altrincham Cheshire WA14 1EY to 2 Pacific Court Atlantic Street Altrincham Cheshire WA14 5BJ on 22 May 2018 (2 pages) |
7 August 2017 | Liquidators' statement of receipts and payments to 23 June 2017 (18 pages) |
7 August 2017 | Liquidators' statement of receipts and payments to 23 June 2017 (18 pages) |
5 September 2016 | Liquidators' statement of receipts and payments to 23 June 2016 (18 pages) |
5 September 2016 | Liquidators' statement of receipts and payments to 23 June 2016 (18 pages) |
28 June 2016 | Registered office address changed from C/O Lucas Johnson Limited Carlton Place 22 Greenwood Street Altrincham Cheshire WA14 1RZ to C/O Lucas Johnson Ltd 32 Stamford Street Altrincham Cheshire WA14 1EY on 28 June 2016 (2 pages) |
28 June 2016 | Registered office address changed from C/O Lucas Johnson Limited Carlton Place 22 Greenwood Street Altrincham Cheshire WA14 1RZ to C/O Lucas Johnson Ltd 32 Stamford Street Altrincham Cheshire WA14 1EY on 28 June 2016 (2 pages) |
19 August 2015 | Liquidators' statement of receipts and payments to 23 June 2015 (14 pages) |
19 August 2015 | Liquidators' statement of receipts and payments to 23 June 2015 (14 pages) |
19 August 2015 | Liquidators statement of receipts and payments to 23 June 2015 (14 pages) |
28 August 2014 | Liquidators' statement of receipts and payments to 23 June 2014 (28 pages) |
28 August 2014 | Liquidators' statement of receipts and payments to 23 June 2014 (28 pages) |
28 August 2014 | Liquidators statement of receipts and payments to 23 June 2014 (28 pages) |
28 August 2013 | Liquidators' statement of receipts and payments to 23 June 2013 (13 pages) |
28 August 2013 | Liquidators' statement of receipts and payments to 23 June 2013 (13 pages) |
28 August 2013 | Liquidators statement of receipts and payments to 23 June 2013 (13 pages) |
14 September 2012 | Registered office address changed from 570-572 Etruria Road Newcastle Staffordshire ST5 0SU on 14 September 2012 (2 pages) |
14 September 2012 | Registered office address changed from 570-572 Etruria Road Newcastle Staffordshire ST5 0SU on 14 September 2012 (2 pages) |
29 August 2012 | Liquidators' statement of receipts and payments to 23 June 2012 (7 pages) |
29 August 2012 | Liquidators statement of receipts and payments to 23 June 2012 (7 pages) |
29 August 2012 | Liquidators' statement of receipts and payments to 23 June 2012 (7 pages) |
16 March 2012 | Notice of ceasing to act as a voluntary liquidator (1 page) |
16 March 2012 | Insolvency:order of court removing philip barrington wood as liquidator (2 pages) |
16 March 2012 | Notice of ceasing to act as a voluntary liquidator (1 page) |
16 March 2012 | Insolvency:order of court removing philip barrington wood as liquidator (2 pages) |
6 July 2011 | Registered office address changed from 361 Blackpool Old Road Highfurlong Poulton Blackpool Lancashire FY3 7LX on 6 July 2011 (2 pages) |
6 July 2011 | Registered office address changed from 361 Blackpool Old Road Highfurlong Poulton Blackpool Lancashire FY3 7LX on 6 July 2011 (2 pages) |
6 July 2011 | Registered office address changed from 361 Blackpool Old Road Highfurlong Poulton Blackpool Lancashire FY3 7LX on 6 July 2011 (2 pages) |
4 July 2011 | Appointment of a voluntary liquidator (1 page) |
4 July 2011 | Appointment of a voluntary liquidator (1 page) |
4 July 2011 | Statement of affairs with form 4.19 (7 pages) |
4 July 2011 | Resolutions
|
4 July 2011 | Statement of affairs with form 4.19 (7 pages) |
4 July 2011 | Resolutions
|
11 May 2011 | Total exemption small company accounts made up to 30 September 2010 (5 pages) |
11 May 2011 | Total exemption small company accounts made up to 30 September 2010 (5 pages) |
7 February 2011 | Annual return made up to 16 January 2011 with a full list of shareholders Statement of capital on 2011-02-07
|
7 February 2011 | Previous accounting period extended from 31 May 2010 to 30 September 2010 (1 page) |
7 February 2011 | Previous accounting period extended from 31 May 2010 to 30 September 2010 (1 page) |
7 February 2011 | Annual return made up to 16 January 2011 with a full list of shareholders Statement of capital on 2011-02-07
|
15 September 2010 | Termination of appointment of Sarah Lees as a secretary (2 pages) |
15 September 2010 | Termination of appointment of Sarah Lees as a director (2 pages) |
15 September 2010 | Termination of appointment of Sarah Lees as a director (2 pages) |
15 September 2010 | Termination of appointment of Sarah Lees as a secretary (2 pages) |
18 February 2010 | Total exemption small company accounts made up to 31 May 2009 (5 pages) |
18 February 2010 | Total exemption small company accounts made up to 31 May 2009 (5 pages) |
8 February 2010 | Director's details changed for Mrs Sarah Elizabeth Lees on 16 January 2010 (2 pages) |
8 February 2010 | Director's details changed for David Philip Kaye on 16 January 2010 (2 pages) |
8 February 2010 | Director's details changed for Simon Bateman on 16 January 2010 (2 pages) |
8 February 2010 | Director's details changed for Simon Bateman on 16 January 2010 (2 pages) |
8 February 2010 | Director's details changed for David Philip Kaye on 16 January 2010 (2 pages) |
8 February 2010 | Annual return made up to 16 January 2010 with a full list of shareholders (5 pages) |
8 February 2010 | Annual return made up to 16 January 2010 with a full list of shareholders (5 pages) |
8 February 2010 | Director's details changed for Mrs Sarah Elizabeth Lees on 16 January 2010 (2 pages) |
16 February 2009 | Appointment terminated director andrew lees (1 page) |
16 February 2009 | Appointment terminated director andrew lees (1 page) |
16 January 2009 | Return made up to 16/01/09; full list of members (4 pages) |
16 January 2009 | Return made up to 16/01/09; full list of members (4 pages) |
19 November 2008 | Total exemption small company accounts made up to 31 May 2008 (5 pages) |
19 November 2008 | Total exemption small company accounts made up to 31 May 2008 (5 pages) |
21 May 2008 | Return made up to 16/01/08; full list of members (8 pages) |
21 May 2008 | Return made up to 16/01/08; full list of members (8 pages) |
6 March 2008 | Total exemption small company accounts made up to 31 May 2007 (5 pages) |
6 March 2008 | Total exemption small company accounts made up to 31 May 2007 (5 pages) |
25 March 2007 | Return made up to 16/01/07; full list of members
|
25 March 2007 | Return made up to 16/01/07; full list of members
|
27 January 2007 | Total exemption small company accounts made up to 31 May 2006 (5 pages) |
27 January 2007 | Total exemption small company accounts made up to 31 May 2006 (5 pages) |
23 January 2006 | Return made up to 16/01/06; full list of members (3 pages) |
23 January 2006 | Return made up to 16/01/06; full list of members (3 pages) |
11 November 2005 | Total exemption small company accounts made up to 31 May 2005 (4 pages) |
11 November 2005 | Total exemption small company accounts made up to 31 May 2005 (4 pages) |
12 July 2005 | Particulars of mortgage/charge (5 pages) |
12 July 2005 | Particulars of mortgage/charge (5 pages) |
10 March 2005 | Total exemption small company accounts made up to 31 May 2004 (4 pages) |
10 March 2005 | Total exemption small company accounts made up to 31 May 2004 (4 pages) |
2 February 2005 | Return made up to 16/01/05; full list of members
|
2 February 2005 | Return made up to 16/01/05; full list of members
|
27 January 2004 | Return made up to 16/01/04; full list of members (8 pages) |
27 January 2004 | Return made up to 16/01/04; full list of members (8 pages) |
24 October 2003 | Total exemption small company accounts made up to 31 May 2003 (11 pages) |
24 October 2003 | Total exemption small company accounts made up to 31 May 2003 (11 pages) |
11 July 2003 | Registered office changed on 11/07/03 from: butts close red marsh industrial estate thornton,cleveleys lancs FY5 4JT (1 page) |
11 July 2003 | Registered office changed on 11/07/03 from: butts close red marsh industrial estate thornton,cleveleys lancs FY5 4JT (1 page) |
23 January 2003 | Return made up to 16/01/03; full list of members (8 pages) |
23 January 2003 | Return made up to 16/01/03; full list of members (8 pages) |
10 September 2002 | Total exemption small company accounts made up to 31 May 2002 (10 pages) |
10 September 2002 | Total exemption small company accounts made up to 31 May 2002 (10 pages) |
5 March 2002 | Return made up to 16/01/02; full list of members (7 pages) |
5 March 2002 | Return made up to 16/01/02; full list of members (7 pages) |
5 February 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
5 February 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
5 February 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
5 February 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
31 December 2001 | Director resigned (1 page) |
31 December 2001 | Secretary resigned;director resigned (1 page) |
31 December 2001 | Secretary resigned;director resigned (1 page) |
31 December 2001 | New secretary appointed;new director appointed (2 pages) |
31 December 2001 | New director appointed (2 pages) |
31 December 2001 | Director resigned (1 page) |
31 December 2001 | New director appointed (2 pages) |
31 December 2001 | New director appointed (2 pages) |
31 December 2001 | New secretary appointed;new director appointed (2 pages) |
31 December 2001 | New director appointed (2 pages) |
11 December 2001 | Particulars of mortgage/charge (3 pages) |
11 December 2001 | Particulars of mortgage/charge (3 pages) |
5 December 2001 | Particulars of mortgage/charge (3 pages) |
5 December 2001 | Particulars of mortgage/charge (3 pages) |
28 September 2001 | Total exemption small company accounts made up to 31 May 2001 (10 pages) |
28 September 2001 | Total exemption small company accounts made up to 31 May 2001 (10 pages) |
19 March 2001 | Return made up to 16/01/01; full list of members
|
19 March 2001 | Return made up to 16/01/01; full list of members
|
16 October 2000 | Accounts for a small company made up to 31 May 2000 (10 pages) |
16 October 2000 | Accounts for a small company made up to 31 May 2000 (10 pages) |
29 February 2000 | Accounts for a small company made up to 31 May 1999 (10 pages) |
29 February 2000 | Accounts for a small company made up to 31 May 1999 (10 pages) |
27 January 2000 | Return made up to 16/01/00; full list of members
|
27 January 2000 | Return made up to 16/01/00; full list of members
|
6 April 1999 | Accounts for a small company made up to 31 May 1998 (10 pages) |
6 April 1999 | Accounts for a small company made up to 31 May 1998 (10 pages) |
27 January 1999 | Return made up to 16/01/99; full list of members (4 pages) |
27 January 1999 | Return made up to 16/01/99; full list of members (4 pages) |
11 June 1998 | Particulars of mortgage/charge (3 pages) |
11 June 1998 | Particulars of mortgage/charge (3 pages) |
2 May 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
2 May 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
2 May 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
2 May 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
2 May 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
2 May 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
2 April 1998 | Accounts for a small company made up to 31 May 1997 (10 pages) |
2 April 1998 | Accounts for a small company made up to 31 May 1997 (10 pages) |
10 February 1998 | Particulars of mortgage/charge (3 pages) |
10 February 1998 | Particulars of mortgage/charge (3 pages) |
10 February 1998 | Particulars of mortgage/charge (3 pages) |
10 February 1998 | Particulars of mortgage/charge (3 pages) |
28 January 1998 | Return made up to 16/01/98; no change of members
|
28 January 1998 | Return made up to 16/01/98; no change of members
|
19 February 1997 | Return made up to 16/01/97; no change of members (4 pages) |
19 February 1997 | Return made up to 16/01/97; no change of members (4 pages) |
19 November 1996 | Accounts for a small company made up to 31 May 1996 (11 pages) |
19 November 1996 | Accounts for a small company made up to 31 May 1996 (11 pages) |
29 March 1996 | Accounts for a small company made up to 31 May 1995 (11 pages) |
29 March 1996 | Accounts for a small company made up to 31 May 1995 (11 pages) |
18 February 1996 | Return made up to 16/01/96; full list of members (6 pages) |
18 February 1996 | Return made up to 16/01/96; full list of members (6 pages) |
4 April 1995 | Particulars of mortgage/charge (4 pages) |
4 April 1995 | Particulars of mortgage/charge (4 pages) |
17 March 1995 | Accounts for a small company made up to 31 May 1994 (9 pages) |
17 March 1995 | Accounts for a small company made up to 31 May 1994 (9 pages) |