1 Ashley Road
Altrincham
Cheshire
WA14 2DT
Director Name | Pierre Dominique Denis Convers |
---|---|
Date of Birth | August 1968 (Born 55 years ago) |
Nationality | French |
Status | Closed |
Appointed | 30 October 2015(32 years, 10 months after company formation) |
Appointment Duration | 2 years, 5 months (closed 03 April 2018) |
Role | Company Director |
Country of Residence | France |
Correspondence Address | 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT |
Director Name | Pierre Marc Lienhard |
---|---|
Date of Birth | August 1967 (Born 56 years ago) |
Nationality | French |
Status | Closed |
Appointed | 30 October 2015(32 years, 10 months after company formation) |
Appointment Duration | 2 years, 5 months (closed 03 April 2018) |
Role | Company Director |
Country of Residence | France |
Correspondence Address | 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT |
Director Name | Edouard Jean Michel Phelippeau |
---|---|
Date of Birth | April 1967 (Born 57 years ago) |
Nationality | French |
Status | Closed |
Appointed | 30 October 2015(32 years, 10 months after company formation) |
Appointment Duration | 2 years, 5 months (closed 03 April 2018) |
Role | Company Director |
Country of Residence | France |
Correspondence Address | 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT |
Director Name | Philippe Dominique Marie Puech |
---|---|
Date of Birth | January 1974 (Born 50 years ago) |
Nationality | French |
Status | Closed |
Appointed | 30 October 2015(32 years, 10 months after company formation) |
Appointment Duration | 2 years, 5 months (closed 03 April 2018) |
Role | Company Director |
Country of Residence | France |
Correspondence Address | 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT |
Secretary Name | James Jack Collier |
---|---|
Status | Closed |
Appointed | 31 March 2017(34 years, 3 months after company formation) |
Appointment Duration | 1 year (closed 03 April 2018) |
Role | Company Director |
Correspondence Address | 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT |
Director Name | Mr David Wright Boden |
---|---|
Date of Birth | June 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 November 1992(9 years, 11 months after company formation) |
Appointment Duration | 7 years, 7 months (resigned 04 July 2000) |
Role | Engineer |
Correspondence Address | Squirrels 32 Abbots Drive Virginia Water Surrey GU25 4SE |
Secretary Name | Deborah Lynn Gosheron |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 November 1992(9 years, 11 months after company formation) |
Appointment Duration | 7 years, 7 months (resigned 04 July 2000) |
Role | Company Director |
Correspondence Address | 22 Hereford Close Staines Middlesex TW18 2SA |
Director Name | Craig William Rice |
---|---|
Date of Birth | December 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 July 2000(17 years, 6 months after company formation) |
Appointment Duration | 16 years, 10 months (resigned 30 April 2017) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT |
Secretary Name | Mr Geoffrey Michael Duggan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 July 2000(17 years, 6 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 21 December 2001) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Westdale 19 Cosby Road Countesthorpe Leicester Leicestershire LE8 5PD |
Secretary Name | Craig William Rice |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 December 2001(19 years after company formation) |
Appointment Duration | 15 years, 3 months (resigned 31 March 2017) |
Role | Accountant |
Correspondence Address | 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT |
Director Name | Mr David Tierney |
---|---|
Date of Birth | July 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 October 2015(32 years, 10 months after company formation) |
Appointment Duration | 7 months (resigned 31 May 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT |
Website | decorfabrications.co.uk |
---|
Registered Address | 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT |
---|---|
Region | North West |
Constituency | Altrincham and Sale West |
County | Greater Manchester |
Ward | Bowdon |
Built Up Area | Greater Manchester |
Address Matches | Over 600 other UK companies use this postal address |
100 at £1 | Gradus LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2016 (7 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
28 March 2007 | Delivered on: 5 April 2007 Satisfied on: 21 September 2015 Persons entitled: Stephen Watt (As Security Trustee for the Secured Parties (Security Trustee) Classification: Debenture Secured details: All monies due or to become due from the company to the chargee and/or the other secured parties or any of them on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery. See the mortgage charge document for full details. Fully Satisfied |
---|---|
23 February 2007 | Delivered on: 2 March 2007 Satisfied on: 5 November 2015 Persons entitled: The Governor and Company of the Bank of Scotland as Security Trustee Classification: Debenture Secured details: All monies due or to become due from the company to the security beneficiaries (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
21 December 2001 | Delivered on: 4 January 2002 Satisfied on: 7 March 2007 Persons entitled: N M Rothschild & Sons Limited Classification: Composite guarantee and debenture Secured details: All monies due or to become due from each charging company (as defined) to the chargee (as security trustee for the security beneficiaries (or any of them)) on any account whatsoever and under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
25 March 1985 | Delivered on: 29 March 1985 Satisfied on: 24 June 2000 Persons entitled: Barclays 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: 40-12 hetherington road, charlton village, shepperton, surrey. Tn: sy 418106. Fully Satisfied |
6 March 1984 | Delivered on: 12 March 1984 Satisfied on: 24 June 2000 Persons entitled: Barclays Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
15 September 2017 | Full accounts made up to 31 December 2016 (11 pages) |
---|---|
16 August 2017 | Notification of Gradus Limited as a person with significant control on 6 April 2016 (2 pages) |
16 August 2017 | Withdrawal of a person with significant control statement on 16 August 2017 (2 pages) |
12 June 2017 | Confirmation statement made on 30 May 2017 with updates (5 pages) |
2 May 2017 | Termination of appointment of Craig William Rice as a director on 30 April 2017 (1 page) |
31 March 2017 | Appointment of James Jack Collier as a secretary on 31 March 2017 (2 pages) |
31 March 2017 | Termination of appointment of Craig William Rice as a secretary on 31 March 2017 (1 page) |
17 August 2016 | Termination of appointment of David Tierney as a director on 31 May 2016 (1 page) |
10 August 2016 | Full accounts made up to 31 December 2015 (11 pages) |
16 June 2016 | Annual return made up to 30 May 2016 with a full list of shareholders Statement of capital on 2016-06-16
|
23 November 2015 | Appointment of Pierre Dominique Denis Convers as a director on 30 October 2015 (3 pages) |
23 November 2015 | Appointment of Edouard Jean Michel Phelippeau as a director on 30 October 2015 (3 pages) |
23 November 2015 | Appointment of Pierre Marc Lienhard as a director on 30 October 2015 (3 pages) |
23 November 2015 | Appointment of David Tierney as a director on 30 October 2015 (3 pages) |
23 November 2015 | Appointment of Phillippe Dominique Marie Puech as a director on 30 October 2015 (3 pages) |
5 November 2015 | Satisfaction of charge 4 in full (4 pages) |
21 September 2015 | Satisfaction of charge 5 in full (2 pages) |
11 August 2015 | Full accounts made up to 31 December 2014 (11 pages) |
2 July 2015 | Annual return made up to 8 June 2015 with a full list of shareholders Statement of capital on 2015-07-02
|
2 July 2015 | Annual return made up to 8 June 2015 with a full list of shareholders Statement of capital on 2015-07-02
|
8 June 2015 | Director's details changed for Craig William Rice on 12 December 2014 (2 pages) |
24 September 2014 | Full accounts made up to 31 December 2013 (11 pages) |
12 September 2014 | Registered office address changed from Webber House 26-28 Market Street Altrincham Cheshire WA14 1PF to 3Rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT on 12 September 2014 (1 page) |
24 June 2014 | Annual return made up to 8 June 2014 with a full list of shareholders Statement of capital on 2014-06-24
|
24 June 2014 | Annual return made up to 8 June 2014 with a full list of shareholders Statement of capital on 2014-06-24
|
22 August 2013 | Director's details changed for Stephen Andrew Watt on 12 August 2013 (2 pages) |
21 August 2013 | Director's details changed for Craig William Rice on 12 August 2013 (2 pages) |
21 August 2013 | Secretary's details changed for Craig William Rice on 12 August 2013 (2 pages) |
18 June 2013 | Annual return made up to 8 June 2013 with a full list of shareholders (5 pages) |
18 June 2013 | Annual return made up to 8 June 2013 with a full list of shareholders (5 pages) |
16 May 2013 | Full accounts made up to 31 December 2012 (11 pages) |
7 September 2012 | Full accounts made up to 31 December 2011 (16 pages) |
22 June 2012 | Annual return made up to 8 June 2012 with a full list of shareholders (5 pages) |
22 June 2012 | Annual return made up to 8 June 2012 with a full list of shareholders (5 pages) |
8 September 2011 | Full accounts made up to 31 December 2010 (17 pages) |
23 June 2011 | Annual return made up to 8 June 2011 with a full list of shareholders (5 pages) |
23 June 2011 | Annual return made up to 8 June 2011 with a full list of shareholders (5 pages) |
24 August 2010 | Full accounts made up to 31 December 2009 (23 pages) |
15 July 2010 | Statement of company's objects (2 pages) |
15 July 2010 | Resolutions
|
16 June 2010 | Annual return made up to 8 June 2010 with a full list of shareholders (5 pages) |
16 June 2010 | Annual return made up to 8 June 2010 with a full list of shareholders (5 pages) |
23 February 2010 | Director's details changed for Craig William Rice on 1 October 2009 (2 pages) |
23 February 2010 | Secretary's details changed for Craig William Rice on 1 October 2009 (1 page) |
23 February 2010 | Secretary's details changed for Craig William Rice on 1 October 2009 (1 page) |
23 February 2010 | Director's details changed for Stephen Andrew Watt on 1 October 2009 (2 pages) |
23 February 2010 | Director's details changed for Stephen Andrew Watt on 1 October 2009 (2 pages) |
23 February 2010 | Director's details changed for Craig William Rice on 1 October 2009 (2 pages) |
23 February 2010 | Director's details changed for Craig William Rice on 1 October 2009 (2 pages) |
23 February 2010 | Director's details changed for Stephen Andrew Watt on 1 October 2009 (2 pages) |
23 February 2010 | Director's details changed for Stephen Andrew Watt on 1 October 2009 (2 pages) |
23 February 2010 | Director's details changed for Craig William Rice on 1 October 2009 (2 pages) |
22 February 2010 | Secretary's details changed for Craig William Rice on 1 October 2009 (1 page) |
22 February 2010 | Secretary's details changed for Craig William Rice on 1 October 2009 (1 page) |
22 February 2010 | Director's details changed for Craig William Rice on 1 October 2009 (2 pages) |
22 February 2010 | Secretary's details changed for Craig William Rice on 1 October 2009 (1 page) |
22 February 2010 | Director's details changed for Stephen Andrew Watt on 1 October 2009 (2 pages) |
22 February 2010 | Director's details changed for Stephen Andrew Watt on 1 October 2009 (2 pages) |
22 February 2010 | Secretary's details changed for Craig William Rice on 1 October 2009 (1 page) |
22 February 2010 | Director's details changed for Craig William Rice on 1 October 2009 (2 pages) |
19 January 2010 | Resolutions
|
14 December 2009 | Full accounts made up to 31 December 2008 (16 pages) |
29 October 2009 | Registered office address changed from 100 Barbirolli Square Manchester M2 3AB on 29 October 2009 (2 pages) |
16 July 2009 | Return made up to 08/06/09; full list of members (3 pages) |
11 June 2008 | Return made up to 08/06/08; full list of members (3 pages) |
9 June 2008 | Director and secretary's change of particulars / craig rice / 01/06/2008 (1 page) |
4 June 2008 | Full accounts made up to 31 December 2007 (16 pages) |
31 October 2007 | Full accounts made up to 31 December 2006 (16 pages) |
8 June 2007 | Return made up to 08/06/07; full list of members (2 pages) |
3 May 2007 | Resolutions
|
1 May 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
5 April 2007 | Particulars of mortgage/charge (7 pages) |
9 March 2007 | Resolutions
|
9 March 2007 | Declaration of assistance for shares acquisition (12 pages) |
9 March 2007 | Declaration of assistance for shares acquisition (12 pages) |
9 March 2007 | Resolutions
|
7 March 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
2 March 2007 | Particulars of mortgage/charge (10 pages) |
18 October 2006 | Full accounts made up to 31 December 2005 (23 pages) |
30 June 2006 | Return made up to 08/06/06; full list of members (2 pages) |
5 October 2005 | Full accounts made up to 31 December 2004 (16 pages) |
8 June 2005 | Return made up to 08/06/05; full list of members (2 pages) |
24 November 2004 | Registered office changed on 24/11/04 from: chapel mill park green macclesfield cheshire SK11 7LZ (1 page) |
7 July 2004 | Full accounts made up to 31 December 2003 (15 pages) |
28 June 2004 | Location of register of members (1 page) |
28 June 2004 | Return made up to 08/06/04; full list of members (5 pages) |
23 October 2003 | Full accounts made up to 31 December 2002 (20 pages) |
13 June 2003 | Return made up to 08/06/03; full list of members (5 pages) |
7 October 2002 | Full accounts made up to 31 December 2001 (13 pages) |
31 July 2002 | Auditor's resignation (1 page) |
21 July 2002 | Return made up to 08/06/02; full list of members (5 pages) |
18 July 2002 | Director's particulars changed (1 page) |
18 July 2002 | Secretary's particulars changed;director's particulars changed (1 page) |
8 March 2002 | Auditor's resignation (1 page) |
9 January 2002 | Memorandum and Articles of Association (5 pages) |
4 January 2002 | Declaration of assistance for shares acquisition (8 pages) |
4 January 2002 | Auditor's resignation (1 page) |
4 January 2002 | Particulars of mortgage/charge (10 pages) |
3 January 2002 | Registered office changed on 03/01/02 from: po box 1 gorsey lane coleshill birmingham west midlands B46 1LW (1 page) |
3 January 2002 | New secretary appointed (2 pages) |
3 January 2002 | Resolutions
|
3 January 2002 | Secretary resigned (1 page) |
26 November 2001 | Director's particulars changed (1 page) |
1 November 2001 | Full accounts made up to 31 December 2000 (15 pages) |
13 July 2001 | Registered office changed on 13/07/01 from: po box 1 gorsey lane coleshill birmingham B46 1LW (1 page) |
11 July 2001 | Return made up to 08/06/01; full list of members
|
18 June 2001 | Registered office changed on 18/06/01 from: gorsey lane coleshill birmingham west midlands B46 1JU (1 page) |
15 December 2000 | Registered office changed on 15/12/00 from: 1 po box riverside way bedford road northampton northamptonshire NN1 5NH (1 page) |
13 December 2000 | Return made up to 16/11/00; full list of members (6 pages) |
26 July 2000 | New director appointed (2 pages) |
17 July 2000 | New director appointed (2 pages) |
14 July 2000 | Auditor's resignation (1 page) |
12 July 2000 | New secretary appointed (2 pages) |
10 July 2000 | Secretary resigned (1 page) |
10 July 2000 | Registered office changed on 10/07/00 from: clive house 12-18 queens road weybridge surrey KT13 9XB (1 page) |
10 July 2000 | Director resigned (1 page) |
10 July 2000 | Memorandum and Articles of Association (10 pages) |
10 July 2000 | Accounting reference date shortened from 31/01/01 to 31/12/00 (1 page) |
5 July 2000 | Company name changed consumerville LIMITED\certificate issued on 05/07/00 (2 pages) |
24 June 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
24 June 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
13 March 2000 | Accounts for a small company made up to 31 January 2000 (5 pages) |
16 November 1999 | Return made up to 16/11/99; full list of members
|
19 May 1999 | Accounts for a small company made up to 31 January 1999 (5 pages) |
24 November 1998 | Return made up to 16/11/98; full list of members
|
23 October 1998 | Auditor's resignation (1 page) |
24 March 1998 | Full accounts made up to 31 January 1998 (10 pages) |
30 December 1997 | Secretary's particulars changed (2 pages) |
15 December 1997 | Return made up to 16/11/97; no change of members (4 pages) |
11 June 1997 | Full accounts made up to 31 January 1997 (6 pages) |
2 January 1997 | Return made up to 16/11/96; no change of members (4 pages) |
15 November 1996 | Full accounts made up to 31 January 1996 (5 pages) |
19 December 1995 | Return made up to 16/11/95; full list of members (16 pages) |
21 March 1995 | Accounts for a small company made up to 31 January 1995 (5 pages) |