Altrincham
Cheshire
WA14 1RZ
Secretary Name | Albex Rpm Ltd |
---|---|
Status | Current |
Appointed | 27 June 2022(37 years, 2 months after company formation) |
Appointment Duration | 1 year, 9 months |
Role | Company Director |
Correspondence Address | 14 Greenwood Street Altrincham Cheshire WA14 1RZ |
Director Name | Lisanne Harker |
---|---|
Date of Birth | November 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(6 years, 8 months after company formation) |
Appointment Duration | 16 years, 3 months (resigned 01 April 2008) |
Role | Secretarial |
Correspondence Address | 72 Stamford Road Apart 1 The Battens Bowdon Altrincham Cheshire WA14 2JG |
Director Name | Mary Elizabeth Luty |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(6 years, 8 months after company formation) |
Appointment Duration | 7 years, 1 month (resigned 04 February 1999) |
Role | Sales Coordinator |
Correspondence Address | 3 The Battens Bowdon Altrincham Cheshire WA14 2JG |
Secretary Name | Mary Elizabeth Luty |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(6 years, 8 months after company formation) |
Appointment Duration | 7 years, 1 month (resigned 04 February 1999) |
Role | Company Director |
Correspondence Address | 3 The Battens Bowdon Altrincham Cheshire WA14 2JG |
Secretary Name | Lesley Margaret Whitehead |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 February 1999(13 years, 10 months after company formation) |
Appointment Duration | 9 years, 1 month (resigned 01 April 2008) |
Role | Secretary |
Correspondence Address | Flat 3 The Battens 72 Stamford Road, Bowdon Altrincham Cheshire WA14 2JG |
Secretary Name | Angela Kay Stone |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 April 2008(22 years, 12 months after company formation) |
Appointment Duration | 14 years, 3 months (resigned 27 June 2022) |
Role | Company Director |
Correspondence Address | 14 Greenwood Street Altrincham Cheshire WA14 1RZ |
Telephone | 0161 9413803 |
---|---|
Telephone region | Manchester |
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 | Anita Edwards 14.29% Ordinary A |
---|---|
1 at £1 | Garth Brameld 14.29% Ordinary A |
1 at £1 | Marijke Majure 14.29% Ordinary A |
1 at £1 | Mrs Lesley Margaret Whitehead 14.29% Ordinary A |
1 at £1 | Ms Lisanne Harker 14.29% Ordinary A |
1 at £1 | Sarah Downes 14.29% Ordinary A |
1 at £1 | Stuart Fraser & Grace Fraser 14.29% Ordinary A |
Year | 2014 |
---|---|
Net Worth | £2,249 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Dormant |
Accounts Year End | 31 March |
Latest Return | 31 December 2023 (3 months, 3 weeks ago) |
---|---|
Next Return Due | 14 January 2025 (8 months, 4 weeks from now) |
3 January 2024 | Confirmation statement made on 31 December 2023 with no updates (3 pages) |
---|---|
9 October 2023 | Accounts for a dormant company made up to 31 March 2023 (2 pages) |
11 January 2023 | Confirmation statement made on 31 December 2022 with updates (4 pages) |
9 December 2022 | Accounts for a dormant company made up to 31 March 2022 (2 pages) |
28 June 2022 | Termination of appointment of Angela Kay Stone as a secretary on 27 June 2022 (1 page) |
28 June 2022 | Appointment of Albex Rpm Ltd as a secretary on 27 June 2022 (2 pages) |
31 December 2021 | Confirmation statement made on 31 December 2021 with no updates (3 pages) |
23 November 2021 | Accounts for a dormant company made up to 31 March 2021 (2 pages) |
18 February 2021 | Accounts for a dormant company made up to 31 March 2020 (2 pages) |
31 December 2020 | Confirmation statement made on 31 December 2020 with no updates (3 pages) |
6 January 2020 | Confirmation statement made on 31 December 2019 with no updates (3 pages) |
25 November 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
7 January 2019 | Micro company accounts made up to 31 March 2018 (2 pages) |
7 January 2019 | Confirmation statement made on 31 December 2018 with updates (4 pages) |
3 January 2018 | Confirmation statement made on 31 December 2017 with no updates (3 pages) |
30 November 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
30 November 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
5 January 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
5 January 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
1 December 2016 | Micro company accounts made up to 31 March 2016 (2 pages) |
1 December 2016 | Micro company accounts made up to 31 March 2016 (2 pages) |
11 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-11
|
11 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-11
|
8 December 2015 | Micro company accounts made up to 31 March 2015 (2 pages) |
8 December 2015 | Micro company accounts made up to 31 March 2015 (2 pages) |
7 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-07
|
7 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-07
|
15 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
15 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
31 December 2013 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2013-12-31
|
31 December 2013 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2013-12-31
|
3 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
3 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
8 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (4 pages) |
8 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (4 pages) |
17 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
17 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
11 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (4 pages) |
11 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (4 pages) |
10 January 2012 | Director's details changed for Marijke Harrison on 31 December 2011 (2 pages) |
10 January 2012 | Director's details changed for Marijke Harrison on 31 December 2011 (2 pages) |
19 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
19 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
11 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (4 pages) |
11 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (4 pages) |
3 September 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
3 September 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
26 January 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
26 January 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
15 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (5 pages) |
15 January 2010 | Director's details changed for Marijke Harrison on 15 January 2010 (2 pages) |
15 January 2010 | Secretary's details changed for Angela Kay Stone on 15 January 2010 (1 page) |
15 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (5 pages) |
15 January 2010 | Secretary's details changed for Angela Kay Stone on 15 January 2010 (1 page) |
15 January 2010 | Director's details changed for Marijke Harrison on 15 January 2010 (2 pages) |
30 January 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
30 January 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
12 January 2009 | Return made up to 31/12/08; full list of members (6 pages) |
12 January 2009 | Return made up to 31/12/08; full list of members (6 pages) |
10 April 2008 | Appointment terminated secretary lesley whitehead (1 page) |
10 April 2008 | Appointment terminated director lisanne harker (1 page) |
10 April 2008 | Secretary appointed angela kay stone (2 pages) |
10 April 2008 | Registered office changed on 10/04/2008 from the gables 11 lantern view new mills high peak SK22 3EE (1 page) |
10 April 2008 | Secretary appointed angela kay stone (2 pages) |
10 April 2008 | Director appointed marijke harrison (2 pages) |
10 April 2008 | Appointment terminated secretary lesley whitehead (1 page) |
10 April 2008 | Registered office changed on 10/04/2008 from the gables 11 lantern view new mills high peak SK22 3EE (1 page) |
10 April 2008 | Appointment terminated director lisanne harker (1 page) |
10 April 2008 | Director appointed marijke harrison (2 pages) |
14 January 2008 | Return made up to 31/12/07; full list of members (4 pages) |
14 January 2008 | Return made up to 31/12/07; full list of members (4 pages) |
28 September 2007 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
28 September 2007 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
19 February 2007 | Return made up to 31/12/06; full list of members (4 pages) |
19 February 2007 | Return made up to 31/12/06; full list of members (4 pages) |
10 August 2006 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
10 August 2006 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
20 February 2006 | Director's particulars changed (1 page) |
20 February 2006 | Director's particulars changed (1 page) |
20 February 2006 | Return made up to 31/12/05; full list of members (4 pages) |
20 February 2006 | Return made up to 31/12/05; full list of members (4 pages) |
21 September 2005 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
21 September 2005 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
13 January 2005 | Return made up to 31/12/04; full list of members (6 pages) |
13 January 2005 | Return made up to 31/12/04; full list of members (6 pages) |
12 July 2004 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
12 July 2004 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
27 April 2004 | Return made up to 31/12/03; full list of members (8 pages) |
27 April 2004 | Return made up to 31/12/03; full list of members (8 pages) |
1 September 2003 | Total exemption small company accounts made up to 31 March 2003 (4 pages) |
1 September 2003 | Total exemption small company accounts made up to 31 March 2003 (4 pages) |
23 January 2003 | Return made up to 31/12/02; full list of members (8 pages) |
23 January 2003 | Return made up to 31/12/02; full list of members (8 pages) |
19 September 2002 | Return made up to 31/12/01; full list of members
|
19 September 2002 | Return made up to 31/12/01; full list of members
|
29 July 2002 | Total exemption full accounts made up to 31 March 2002 (9 pages) |
29 July 2002 | Total exemption full accounts made up to 31 March 2002 (9 pages) |
4 September 2001 | Total exemption small company accounts made up to 31 March 2001 (4 pages) |
4 September 2001 | Total exemption small company accounts made up to 31 March 2001 (4 pages) |
22 January 2001 | Return made up to 31/12/00; full list of members
|
22 January 2001 | Return made up to 31/12/00; full list of members
|
18 January 2001 | Full accounts made up to 31 March 2000 (9 pages) |
18 January 2001 | Full accounts made up to 31 March 2000 (9 pages) |
22 February 2000 | Full accounts made up to 31 March 1999 (9 pages) |
22 February 2000 | Full accounts made up to 31 March 1999 (9 pages) |
26 January 2000 | Return made up to 31/12/99; full list of members
|
26 January 2000 | Return made up to 31/12/99; full list of members
|
18 April 1999 | New secretary appointed (2 pages) |
18 April 1999 | New secretary appointed (2 pages) |
3 February 1999 | Return made up to 31/12/98; no change of members (4 pages) |
3 February 1999 | Return made up to 31/12/98; no change of members (4 pages) |
7 July 1998 | Full accounts made up to 31 March 1998 (9 pages) |
7 July 1998 | Full accounts made up to 31 March 1998 (9 pages) |
13 January 1998 | Return made up to 31/12/97; full list of members (6 pages) |
13 January 1998 | Return made up to 31/12/97; full list of members (6 pages) |
25 July 1997 | Full accounts made up to 31 March 1997 (9 pages) |
25 July 1997 | Full accounts made up to 31 March 1997 (9 pages) |
25 January 1997 | Return made up to 31/12/96; no change of members (4 pages) |
25 January 1997 | Return made up to 31/12/96; no change of members (4 pages) |
18 August 1996 | Full accounts made up to 31 March 1996 (9 pages) |
18 August 1996 | Full accounts made up to 31 March 1996 (9 pages) |
21 February 1996 | Registered office changed on 21/02/96 from: 45 london road south poynton cheshire SK12 1LA (1 page) |
21 February 1996 | Return made up to 31/12/95; full list of members (6 pages) |
21 February 1996 | Return made up to 31/12/95; full list of members (6 pages) |
21 February 1996 | Registered office changed on 21/02/96 from: 45 london road south poynton cheshire SK12 1LA (1 page) |
15 November 1995 | Full accounts made up to 31 March 1995 (7 pages) |
15 November 1995 | Full accounts made up to 31 March 1995 (7 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (46 pages) |