Altrincham
Cheshire
WA14 2QG
Director Name | Philippa Jane Sultan |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 August 1991(6 years, 10 months after company formation) |
Appointment Duration | 11 years, 5 months (resigned 31 January 2003) |
Role | Company Director |
Correspondence Address | 15 Burnside Halebarns Altrincham Cheshire WA15 0SG |
Secretary Name | Philippa Jane Sultan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 August 1991(6 years, 10 months after company formation) |
Appointment Duration | 11 years, 5 months (resigned 31 January 2003) |
Role | Company Director |
Correspondence Address | 15 Burnside Halebarns Altrincham Cheshire WA15 0SG |
Secretary Name | Dolores Louise Sultan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 January 2003(18 years, 3 months after company formation) |
Appointment Duration | 15 years, 2 months (resigned 31 March 2018) |
Role | Company Director |
Correspondence Address | Grosvenor House 45 The Downs Altrincham Cheshire WA14 2QG |
Director Name | Mr Philip Isaac Hodari |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 January 2009(24 years, 2 months after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 30 September 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 14 Carrwood Hale Barns Altrincham Cheshire WA15 0EE |
Telephone | 0845 8740074 |
---|---|
Telephone region | Unknown |
Registered Address | Grosvenor House 45 The Downs Altrincham Cheshire WA14 2QG |
---|---|
Region | North West |
Constituency | Altrincham and Sale West |
County | Greater Manchester |
Ward | Bowdon |
Built Up Area | Greater Manchester |
Address Matches | Over 70 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | -£40,737 |
Cash | £19,495 |
Current Liabilities | £69,014 |
Latest Accounts | 30 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 30 December 2024 (9 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 March |
Latest Return | 20 August 2023 (7 months, 1 week ago) |
---|---|
Next Return Due | 3 September 2024 (5 months, 1 week from now) |
14 January 2009 | Delivered on: 22 January 2009 Persons entitled: Philip Issac Hodari (The Chargee) Classification: Fixed & floating charge Secured details: All monies due or to become due from the company to the chargee 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, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Outstanding |
---|
23 August 2023 | Confirmation statement made on 20 August 2023 with no updates (3 pages) |
---|---|
30 March 2023 | Total exemption full accounts made up to 30 March 2022 (8 pages) |
26 August 2022 | Confirmation statement made on 20 August 2022 with no updates (3 pages) |
29 March 2022 | Total exemption full accounts made up to 30 March 2021 (9 pages) |
26 August 2021 | Confirmation statement made on 20 August 2021 with no updates (3 pages) |
3 May 2021 | Resolutions
|
26 March 2021 | Total exemption full accounts made up to 30 March 2020 (8 pages) |
29 September 2020 | Confirmation statement made on 20 August 2020 with updates (5 pages) |
1 June 2020 | Satisfaction of charge 1 in full (1 page) |
20 December 2019 | Total exemption full accounts made up to 30 March 2019 (7 pages) |
10 December 2019 | Termination of appointment of Dolores Louise Sultan as a secretary on 31 March 2018 (1 page) |
28 August 2019 | Confirmation statement made on 20 August 2019 with updates (5 pages) |
20 March 2019 | Total exemption full accounts made up to 30 March 2018 (8 pages) |
21 December 2018 | Previous accounting period shortened from 31 March 2018 to 30 March 2018 (1 page) |
28 August 2018 | Registered office address changed from 30 the Downs Altrincham Cheshire WA14 2PX to Grosvenor House 45 the Downs Altrincham Cheshire WA14 2QG on 28 August 2018 (1 page) |
28 August 2018 | Confirmation statement made on 20 August 2018 with updates (5 pages) |
20 December 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
20 December 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
1 September 2017 | Confirmation statement made on 20 August 2017 with updates (5 pages) |
1 September 2017 | Confirmation statement made on 20 August 2017 with updates (5 pages) |
22 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
22 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
19 October 2016 | Confirmation statement made on 20 August 2016 with updates (6 pages) |
19 October 2016 | Confirmation statement made on 20 August 2016 with updates (6 pages) |
28 June 2016 | Previous accounting period extended from 30 September 2015 to 31 March 2016 (1 page) |
28 June 2016 | Previous accounting period extended from 30 September 2015 to 31 March 2016 (1 page) |
10 September 2015 | Annual return made up to 20 August 2015 with a full list of shareholders Statement of capital on 2015-09-10
|
10 September 2015 | Annual return made up to 20 August 2015 with a full list of shareholders Statement of capital on 2015-09-10
|
30 June 2015 | Total exemption small company accounts made up to 30 September 2014 (4 pages) |
30 June 2015 | Total exemption small company accounts made up to 30 September 2014 (4 pages) |
4 September 2014 | Secretary's details changed for Dolores Louise Sultan on 19 August 2014 (1 page) |
4 September 2014 | Director's details changed for Anthony Morris Sultan on 19 August 2014 (2 pages) |
4 September 2014 | Director's details changed for Anthony Morris Sultan on 19 August 2014 (2 pages) |
4 September 2014 | Annual return made up to 20 August 2014 with a full list of shareholders Statement of capital on 2014-09-04
|
4 September 2014 | Annual return made up to 20 August 2014 with a full list of shareholders Statement of capital on 2014-09-04
|
4 September 2014 | Secretary's details changed for Dolores Louise Sultan on 19 August 2014 (1 page) |
30 June 2014 | Total exemption small company accounts made up to 30 September 2013 (5 pages) |
30 June 2014 | Total exemption small company accounts made up to 30 September 2013 (5 pages) |
29 August 2013 | Annual return made up to 20 August 2013 with a full list of shareholders Statement of capital on 2013-08-29
|
29 August 2013 | Annual return made up to 20 August 2013 with a full list of shareholders Statement of capital on 2013-08-29
|
2 July 2013 | Total exemption small company accounts made up to 30 September 2012 (6 pages) |
2 July 2013 | Total exemption small company accounts made up to 30 September 2012 (6 pages) |
3 September 2012 | Annual return made up to 20 August 2012 with a full list of shareholders (5 pages) |
3 September 2012 | Annual return made up to 20 August 2012 with a full list of shareholders (5 pages) |
28 August 2012 | Registered office address changed from 18 the Downs Altrincham Cheshire WA14 2PU on 28 August 2012 (1 page) |
28 August 2012 | Registered office address changed from 18 the Downs Altrincham Cheshire WA14 2PU on 28 August 2012 (1 page) |
28 June 2012 | Total exemption small company accounts made up to 30 September 2011 (5 pages) |
28 June 2012 | Total exemption small company accounts made up to 30 September 2011 (5 pages) |
30 August 2011 | Annual return made up to 20 August 2011 with a full list of shareholders (5 pages) |
30 August 2011 | Annual return made up to 20 August 2011 with a full list of shareholders (5 pages) |
28 June 2011 | Total exemption small company accounts made up to 30 September 2010 (5 pages) |
28 June 2011 | Total exemption small company accounts made up to 30 September 2010 (5 pages) |
3 November 2010 | Secretary's details changed for Dolores Louise Sultan on 19 August 2010 (2 pages) |
3 November 2010 | Secretary's details changed for Dolores Louise Sultan on 19 August 2010 (2 pages) |
3 November 2010 | Annual return made up to 20 August 2010 with a full list of shareholders (5 pages) |
3 November 2010 | Annual return made up to 20 August 2010 with a full list of shareholders (5 pages) |
3 August 2010 | Total exemption small company accounts made up to 30 September 2009 (6 pages) |
3 August 2010 | Total exemption small company accounts made up to 30 September 2009 (6 pages) |
24 November 2009 | Annual return made up to 20 August 2009 with a full list of shareholders (3 pages) |
24 November 2009 | Annual return made up to 20 August 2009 with a full list of shareholders (3 pages) |
23 November 2009 | Secretary's details changed for Dolores Louise Sultan on 20 August 2009 (1 page) |
23 November 2009 | Secretary's details changed for Dolores Louise Sultan on 20 August 2009 (1 page) |
23 November 2009 | Director's details changed for Anthony Morris Sultan on 20 August 2009 (1 page) |
23 November 2009 | Director's details changed for Anthony Morris Sultan on 20 August 2009 (1 page) |
2 October 2009 | Appointment terminated director philip hodari (1 page) |
2 October 2009 | Appointment terminated director philip hodari (1 page) |
2 September 2009 | Accounting reference date extended from 31/03/2009 to 30/09/2009 (1 page) |
2 September 2009 | Accounting reference date extended from 31/03/2009 to 30/09/2009 (1 page) |
26 January 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
26 January 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
22 January 2009 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
22 January 2009 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
20 January 2009 | Director appointed philip isaac hodari (2 pages) |
20 January 2009 | Director appointed philip isaac hodari (2 pages) |
19 January 2009 | Resolutions
|
19 January 2009 | Resolutions
|
22 August 2008 | Return made up to 20/08/08; full list of members (3 pages) |
22 August 2008 | Return made up to 20/08/08; full list of members (3 pages) |
21 August 2008 | Registered office changed on 21/08/2008 from 19 beech lawn st margarets road bowdon altrincham cheshire WA14 2BG (1 page) |
21 August 2008 | Registered office changed on 21/08/2008 from 19 beech lawn st margarets road bowdon altrincham cheshire WA14 2BG (1 page) |
12 June 2008 | Company name changed strategix consulting LIMITED\certificate issued on 17/06/08 (2 pages) |
12 June 2008 | Company name changed strategix consulting LIMITED\certificate issued on 17/06/08 (2 pages) |
24 January 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
24 January 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
13 September 2007 | Return made up to 20/08/07; full list of members (6 pages) |
13 September 2007 | Return made up to 20/08/07; full list of members (6 pages) |
12 February 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
12 February 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
8 November 2006 | Return made up to 20/08/06; full list of members (6 pages) |
8 November 2006 | Return made up to 20/08/06; full list of members (6 pages) |
30 January 2006 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
30 January 2006 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
30 August 2005 | Return made up to 20/08/05; full list of members
|
30 August 2005 | Return made up to 20/08/05; full list of members
|
31 January 2005 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
31 January 2005 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
11 August 2004 | Return made up to 20/08/04; full list of members
|
11 August 2004 | Return made up to 20/08/04; full list of members
|
9 February 2004 | Total exemption small company accounts made up to 31 March 2003 (4 pages) |
9 February 2004 | Total exemption small company accounts made up to 31 March 2003 (4 pages) |
20 October 2003 | Return made up to 20/08/03; full list of members
|
20 October 2003 | Return made up to 20/08/03; full list of members
|
19 May 2003 | Secretary resigned;director resigned (1 page) |
19 May 2003 | Registered office changed on 19/05/03 from: 15 burnside halebarns altrincham cheshire WA15 0SG (1 page) |
19 May 2003 | New secretary appointed (2 pages) |
19 May 2003 | New secretary appointed (2 pages) |
19 May 2003 | Registered office changed on 19/05/03 from: 15 burnside halebarns altrincham cheshire WA15 0SG (1 page) |
19 May 2003 | Secretary resigned;director resigned (1 page) |
3 January 2003 | Company name changed james oldfield LIMITED\certificate issued on 03/01/03 (2 pages) |
3 January 2003 | Company name changed james oldfield LIMITED\certificate issued on 03/01/03 (2 pages) |
12 December 2002 | Accounts for a dormant company made up to 31 March 2002 (4 pages) |
12 December 2002 | Accounts for a dormant company made up to 31 March 2002 (4 pages) |
15 August 2002 | Return made up to 20/08/02; full list of members (7 pages) |
15 August 2002 | Return made up to 20/08/02; full list of members (7 pages) |
9 January 2002 | Accounts for a dormant company made up to 31 March 2001 (2 pages) |
9 January 2002 | Accounts for a dormant company made up to 31 March 2001 (2 pages) |
3 November 2001 | Return made up to 20/08/01; full list of members (6 pages) |
3 November 2001 | Return made up to 20/08/01; full list of members (6 pages) |
11 December 2000 | Accounts for a dormant company made up to 31 March 2000 (2 pages) |
11 December 2000 | Accounts for a dormant company made up to 31 March 2000 (2 pages) |
20 September 2000 | Return made up to 20/08/00; full list of members (6 pages) |
20 September 2000 | Return made up to 20/08/00; full list of members (6 pages) |
3 November 1999 | Accounts for a dormant company made up to 31 March 1999 (2 pages) |
3 November 1999 | Accounts for a dormant company made up to 31 March 1999 (2 pages) |
16 September 1999 | Return made up to 20/08/99; no change of members (4 pages) |
16 September 1999 | Return made up to 20/08/99; no change of members (4 pages) |
19 February 1999 | Accounts for a dormant company made up to 31 March 1998 (3 pages) |
19 February 1999 | Accounts for a dormant company made up to 31 March 1998 (3 pages) |
14 August 1998 | Return made up to 20/08/98; full list of members
|
14 August 1998 | Return made up to 20/08/98; full list of members
|
8 January 1998 | Accounts for a dormant company made up to 31 March 1997 (2 pages) |
8 January 1998 | Accounts for a dormant company made up to 31 March 1997 (2 pages) |
15 August 1997 | Return made up to 20/08/97; no change of members (4 pages) |
15 August 1997 | Return made up to 20/08/97; no change of members (4 pages) |
22 January 1997 | Accounts for a dormant company made up to 31 March 1996 (2 pages) |
22 January 1997 | Accounts for a dormant company made up to 31 March 1996 (2 pages) |
26 October 1996 | Registered office changed on 26/10/96 from: 15 burnside hale barns cheshire WA15 0SG. (1 page) |
26 October 1996 | Registered office changed on 26/10/96 from: 15 burnside hale barns cheshire WA15 0SG. (1 page) |
13 October 1996 | Return made up to 20/08/96; no change of members
|
13 October 1996 | Return made up to 20/08/96; no change of members
|
16 November 1995 | Accounts for a dormant company made up to 31 March 1995 (2 pages) |
16 November 1995 | Accounts for a dormant company made up to 31 March 1995 (2 pages) |
13 September 1995 | Return made up to 20/08/95; full list of members (6 pages) |
13 September 1995 | Return made up to 20/08/95; full list of members (6 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (17 pages) |