Altrincham
Cheshire
WA14 1RS
Secretary Name | Paula Walker |
---|---|
Nationality | British |
Status | Closed |
Appointed | 21 June 1999(15 years, 7 months after company formation) |
Appointment Duration | 11 years, 1 month (closed 10 August 2010) |
Role | Company Director |
Correspondence Address | 12 Lower Bank Close Hadfield Glossop Derbyshire SK13 2BG |
Director Name | Derek Nigel Bedford |
---|---|
Date of Birth | September 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 December 1992(9 years, 1 month after company formation) |
Appointment Duration | 1 year (resigned 21 January 1994) |
Role | Company Director |
Correspondence Address | Carlyon House Golford, Moyness Nairn Nairnshire IV12 5QQ Scotland |
Director Name | Jane Belinda Goeritz |
---|---|
Date of Birth | July 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 December 1992(9 years, 1 month after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 12 August 1993) |
Role | Company Director |
Correspondence Address | Tudor Lodge Lake Road Wentworth Virginia Water Surrey GU25 4QW |
Secretary Name | Jane Belinda Goeritz |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 December 1992(9 years, 1 month after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 12 August 1993) |
Role | Company Director |
Correspondence Address | Tudor Lodge Lake Road Wentworth Virginia Water Surrey GU25 4QW |
Secretary Name | Derek Nigel Bedford |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 August 1993(9 years, 9 months after company formation) |
Appointment Duration | 5 months, 1 week (resigned 21 January 1994) |
Role | Company Director |
Correspondence Address | Carlyon House Golford, Moyness Nairn Nairnshire IV12 5QQ Scotland |
Director Name | Louise Deighton Millar |
---|---|
Date of Birth | May 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 September 1993(9 years, 10 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 01 September 1996) |
Role | Company Director |
Correspondence Address | 17 Fielding Road London W14 0LL |
Secretary Name | Jessica Chambers |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 January 1994(10 years, 2 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 20 May 1996) |
Role | Company Director |
Correspondence Address | 19 Dinting Lane Glossop Derbyshire SK13 9NU |
Secretary Name | Sharon Leigh |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 July 1996(12 years, 8 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 21 June 1999) |
Role | Company Director |
Correspondence Address | 199 Dewsnap Lane Dukinfield Tameside SK16 5AJ |
Registered Address | 89 Chorley Road Swinton Manchester M27 4AA |
---|---|
Region | North West |
Constituency | Salford and Eccles |
County | Greater Manchester |
Ward | Swinton South |
Built Up Area | Greater Manchester |
Address Matches | Over 100 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £50,112 |
Cash | £46,853 |
Current Liabilities | £1,619 |
Latest Accounts | 30 September 2009 (14 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
10 August 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
10 August 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
27 April 2010 | First Gazette notice for voluntary strike-off (1 page) |
27 April 2010 | First Gazette notice for voluntary strike-off (1 page) |
14 April 2010 | Application to strike the company off the register (3 pages) |
14 April 2010 | Application to strike the company off the register (3 pages) |
25 January 2010 | Annual return made up to 27 December 2009 with a full list of shareholders Statement of capital on 2010-01-25
|
25 January 2010 | Director's details changed for Mr David Nicholas Eric Goeritz on 27 December 2009 (2 pages) |
25 January 2010 | Director's details changed for Mr David Nicholas Eric Goeritz on 27 December 2009 (2 pages) |
25 January 2010 | Annual return made up to 27 December 2009 with a full list of shareholders Statement of capital on 2010-01-25
|
21 January 2010 | Total exemption small company accounts made up to 30 September 2009 (4 pages) |
21 January 2010 | Total exemption small company accounts made up to 30 September 2009 (4 pages) |
10 September 2009 | Accounting reference date extended from 31/03/2009 to 30/09/2009 (1 page) |
10 September 2009 | Accounting reference date extended from 31/03/2009 to 30/09/2009 (1 page) |
6 January 2009 | Return made up to 27/12/08; full list of members (3 pages) |
6 January 2009 | Return made up to 27/12/08; full list of members (3 pages) |
8 September 2008 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
8 September 2008 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
15 January 2008 | Return made up to 27/12/07; no change of members (6 pages) |
15 January 2008 | Return made up to 27/12/07; no change of members (6 pages) |
17 December 2007 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
17 December 2007 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
15 February 2007 | Return made up to 27/12/06; full list of members (6 pages) |
15 February 2007 | Return made up to 27/12/06; full list of members (6 pages) |
6 November 2006 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
6 November 2006 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
29 December 2005 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
29 December 2005 | Return made up to 27/12/05; full list of members (6 pages) |
29 December 2005 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
29 December 2005 | Return made up to 27/12/05; full list of members (6 pages) |
28 January 2005 | Return made up to 27/12/04; full list of members (6 pages) |
28 January 2005 | Return made up to 27/12/04; full list of members
|
29 June 2004 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
29 June 2004 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
26 February 2004 | Return made up to 27/12/03; full list of members (6 pages) |
26 February 2004 | Return made up to 27/12/03; full list of members (6 pages) |
21 October 2003 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
21 October 2003 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
21 January 2003 | Return made up to 27/12/02; full list of members (6 pages) |
21 January 2003 | Return made up to 27/12/02; full list of members (6 pages) |
23 September 2002 | Amended accounts made up to 31 March 2002 (5 pages) |
23 September 2002 | Amended accounts made up to 31 March 2002 (5 pages) |
11 July 2002 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
11 July 2002 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
24 January 2002 | Return made up to 27/12/01; full list of members (6 pages) |
24 January 2002 | Return made up to 27/12/01; full list of members (6 pages) |
5 December 2001 | Registered office changed on 05/12/01 from: ryecroft 25 manor park road glossop derbyshire SK13 7SP (1 page) |
5 December 2001 | Registered office changed on 05/12/01 from: ryecroft 25 manor park road glossop derbyshire SK13 7SP (1 page) |
19 June 2001 | Accounts for a small company made up to 31 March 2001 (8 pages) |
19 June 2001 | Accounts for a small company made up to 31 March 2001 (8 pages) |
1 March 2001 | Return made up to 27/12/00; full list of members (6 pages) |
1 March 2001 | Return made up to 27/12/00; full list of members
|
4 July 2000 | Accounts for a small company made up to 31 March 2000 (8 pages) |
4 July 2000 | Accounts for a small company made up to 31 March 2000 (8 pages) |
1 March 2000 | Return made up to 27/12/99; full list of members (6 pages) |
1 March 2000 | Return made up to 27/12/99; full list of members (6 pages) |
6 July 1999 | New secretary appointed (2 pages) |
6 July 1999 | Secretary resigned (1 page) |
6 July 1999 | Secretary resigned (1 page) |
6 July 1999 | New secretary appointed (2 pages) |
2 June 1999 | Accounts for a small company made up to 31 March 1999 (8 pages) |
2 June 1999 | Accounts for a small company made up to 31 March 1999 (8 pages) |
3 March 1999 | Return made up to 27/12/98; no change of members (4 pages) |
3 March 1999 | Return made up to 27/12/98; no change of members (4 pages) |
3 July 1998 | Accounts for a small company made up to 31 March 1998 (8 pages) |
3 July 1998 | Accounts for a small company made up to 31 March 1998 (8 pages) |
3 February 1998 | Return made up to 27/12/97; no change of members (4 pages) |
3 February 1998 | Return made up to 27/12/97; no change of members (4 pages) |
20 May 1997 | Accounts for a small company made up to 31 March 1997 (9 pages) |
20 May 1997 | Accounts for a small company made up to 31 March 1997 (9 pages) |
21 March 1997 | Director resigned (1 page) |
21 March 1997 | Return made up to 27/12/96; full list of members (6 pages) |
21 March 1997 | Return made up to 27/12/96; full list of members
|
21 March 1997 | Director resigned (1 page) |
18 August 1996 | Accounts for a small company made up to 31 March 1996 (8 pages) |
18 August 1996 | Accounts for a small company made up to 31 March 1996 (8 pages) |
30 July 1996 | New secretary appointed (2 pages) |
30 July 1996 | Secretary resigned (1 page) |
30 July 1996 | Secretary resigned (1 page) |
22 January 1996 | Return made up to 27/12/95; no change of members (4 pages) |
22 January 1996 | Return made up to 27/12/95; no change of members (4 pages) |
13 December 1995 | Particulars of mortgage/charge (3 pages) |
13 December 1995 | Particulars of mortgage/charge (4 pages) |
14 June 1995 | Accounts for a small company made up to 31 March 1995 (9 pages) |
14 June 1995 | Accounts for a small company made up to 31 March 1995 (9 pages) |
13 June 1995 | Amending form 88(2)r (2 pages) |
13 June 1995 | Amending form 88(2)r (2 pages) |