Bowdon
Altrincham
Cheshire
WA14 2JE
Director Name | Mrs Sarah Crossley |
---|---|
Date of Birth | November 1976 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 November 2020(31 years, 6 months after company formation) |
Appointment Duration | 3 years, 5 months |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 14 Greenwood Street Altrincham Cheshire WA14 1RZ |
Director Name | Mrs Laura Warburton Fox |
---|---|
Date of Birth | October 1985 (Born 38 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 November 2020(31 years, 7 months after company formation) |
Appointment Duration | 3 years, 5 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 14 Greenwood Street Altrincham Cheshire WA14 1RZ |
Secretary Name | Albex Rpm Ltd |
---|---|
Status | Current |
Appointed | 27 June 2022(33 years, 2 months after company formation) |
Appointment Duration | 1 year, 10 months |
Role | Company Director |
Correspondence Address | 14 Greenwood Street Altrincham Cheshire WA14 1RZ |
Director Name | Mr Geoffrey Philip Kershaw |
---|---|
Date of Birth | May 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 1991(1 year, 10 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 10 April 1994) |
Role | Hotellier |
Country of Residence | England |
Correspondence Address | Flat 2 Selbon 3 Heald Road Bowdon Altrincham Cheshire WA14 2TS |
Director Name | Mr Gary Vernon Darby |
---|---|
Date of Birth | October 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 1991(1 year, 10 months after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 15 April 1991) |
Role | Architect |
Correspondence Address | 71 Stamford Road Bowdon Altrincham Cheshire WA14 2JJ |
Director Name | Mr Paul Anthony Green |
---|---|
Date of Birth | February 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 1991(1 year, 10 months after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 15 April 1991) |
Role | Company Director |
Correspondence Address | 18 Albert Road Hale Altrincham Cheshire WA15 9AN |
Secretary Name | Mr Paul Anthony Green |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 March 1991(1 year, 10 months after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 15 April 1991) |
Role | Company Director |
Correspondence Address | 18 Albert Road Hale Altrincham Cheshire WA15 9AN |
Secretary Name | Cheryl Kay Kershaw |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 April 1991(1 year, 12 months after company formation) |
Appointment Duration | 2 years, 12 months (resigned 10 April 1994) |
Role | Hotelier |
Correspondence Address | 2 Selber 3 Heald Road Bowden Altrincham Cheshire WA14 2JE |
Director Name | Anthony John Mills |
---|---|
Date of Birth | August 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 April 1994(4 years, 11 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 19 November 1997) |
Role | Sales Manager |
Correspondence Address | Flat 3 Selber 3 Heald Road Bowdon Altrincham Cheshire WA14 2JD |
Secretary Name | Louise Mary Noble |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 April 1994(4 years, 11 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 19 November 1997) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 2 3 Heald Road Bowdon Altrincham Cheshire WA14 2JE |
Secretary Name | Fay Mary Darby |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 November 1997(8 years, 7 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 05 March 1999) |
Role | Company Director |
Correspondence Address | Flat 1 3 Heald Road Bowdon Altrincham Cheshire WA14 2JE |
Secretary Name | Janet Elizabeth Bliss |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 March 1999(9 years, 10 months after company formation) |
Appointment Duration | 2 years (resigned 23 March 2001) |
Role | Supply Grain Manager |
Correspondence Address | Flat 4 4 Heald Road, Bowdon Altrincham Cheshire WA14 2JE |
Secretary Name | Paul Adrian Varley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 March 2001(11 years, 11 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 10 February 2004) |
Role | Company Director |
Correspondence Address | Flat 3 Selber 3 Heald Road Bowdon Altrincham Cheshire WA14 2JE |
Director Name | Mark Monaghan |
---|---|
Date of Birth | August 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 February 2004(14 years, 10 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 25 January 2007) |
Role | Accountant |
Correspondence Address | Flat 3 3 Heald Road Bowdon Cheshire WA14 2JE |
Secretary Name | Mark Monaghan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 February 2004(14 years, 10 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 25 January 2007) |
Role | Accountant |
Correspondence Address | Flat 3 3 Heald Road Bowdon Cheshire WA14 2JE |
Secretary Name | Sarah Turner |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 January 2007(17 years, 9 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 12 June 2009) |
Role | Company Director |
Correspondence Address | 3 Selber 3 Heald Road Bowdon Cheshire WA14 2JE |
Secretary Name | Sasha Simeunovic |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 June 2009(20 years, 2 months after company formation) |
Appointment Duration | 11 months, 1 week (resigned 20 May 2010) |
Role | Company Director |
Correspondence Address | Flat 3 Selber 3 Heald Road Bowdon Altrincham Cheshire WA14 2JE |
Secretary Name | Angela Stone |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 May 2010(21 years, 1 month after company formation) |
Appointment Duration | 12 years, 1 month (resigned 27 June 2022) |
Role | Company Director |
Correspondence Address | 14 Greenwood Street Altrincham Cheshire WA14 1RZ |
Director Name | Mr Sasa Simeunovic |
---|---|
Date of Birth | October 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 July 2010(21 years, 3 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 29 April 2016) |
Role | Architect |
Country of Residence | United Kingdom |
Correspondence Address | 4 Selber 3 Heald Road Bowdon Altrincham Cheshire WA14 2JE |
Registered Address | C/O Albex 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 |
Year | 2013 |
---|---|
Net Worth | £5,330 |
Cash | £5,605 |
Current Liabilities | £275 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 31 March |
Latest Return | 15 May 2023 (11 months, 2 weeks ago) |
---|---|
Next Return Due | 29 May 2024 (1 month from now) |
9 October 2023 | Accounts for a dormant company made up to 31 March 2023 (2 pages) |
---|---|
17 May 2023 | Confirmation statement made on 15 May 2023 with no updates (3 pages) |
24 November 2022 | Accounts for a dormant company made up to 31 March 2022 (2 pages) |
28 June 2022 | Termination of appointment of Angela 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) |
19 May 2022 | Confirmation statement made on 15 May 2022 with no updates (3 pages) |
6 December 2021 | Accounts for a dormant company made up to 31 March 2021 (2 pages) |
17 May 2021 | Confirmation statement made on 15 May 2021 with updates (4 pages) |
18 February 2021 | Accounts for a dormant company made up to 31 March 2020 (2 pages) |
19 November 2020 | Appointment of Mrs Laura Warburton Fox as a director on 16 November 2020 (2 pages) |
3 November 2020 | Appointment of Mrs Sarah Crossley as a director on 2 November 2020 (2 pages) |
21 May 2020 | Confirmation statement made on 15 May 2020 with no updates (3 pages) |
25 November 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
20 May 2019 | Confirmation statement made on 15 May 2019 with no updates (3 pages) |
17 December 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
25 May 2018 | Confirmation statement made on 15 May 2018 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) |
20 June 2017 | Confirmation statement made on 15 May 2017 with updates (5 pages) |
20 June 2017 | Confirmation statement made on 15 May 2017 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) |
19 May 2016 | Annual return made up to 15 May 2016 with a full list of shareholders Statement of capital on 2016-05-19
|
19 May 2016 | Annual return made up to 15 May 2016 with a full list of shareholders Statement of capital on 2016-05-19
|
18 May 2016 | Termination of appointment of Sasa Simeunovic as a director on 29 April 2016 (1 page) |
18 May 2016 | Termination of appointment of Sasa Simeunovic as a director on 29 April 2016 (1 page) |
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) |
17 June 2015 | Annual return made up to 15 May 2015 with a full list of shareholders Statement of capital on 2015-06-17
|
17 June 2015 | Annual return made up to 15 May 2015 with a full list of shareholders Statement of capital on 2015-06-17
|
15 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
15 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
28 May 2014 | Annual return made up to 15 May 2014 with a full list of shareholders Statement of capital on 2014-05-28
|
28 May 2014 | Annual return made up to 15 May 2014 with a full list of shareholders Statement of capital on 2014-05-28
|
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) |
7 June 2013 | Annual return made up to 15 May 2013 with a full list of shareholders (5 pages) |
7 June 2013 | Annual return made up to 15 May 2013 with a full list of shareholders (5 pages) |
3 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
3 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
30 May 2012 | Annual return made up to 15 May 2012 with a full list of shareholders (5 pages) |
30 May 2012 | Annual return made up to 15 May 2012 with a full list of shareholders (5 pages) |
12 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
12 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
16 May 2011 | Annual return made up to 15 May 2011 with a full list of shareholders (5 pages) |
16 May 2011 | Director's details changed for Louise Mary Noble on 15 May 2011 (2 pages) |
16 May 2011 | Annual return made up to 15 May 2011 with a full list of shareholders (5 pages) |
16 May 2011 | Director's details changed for Louise Mary Noble on 15 May 2011 (2 pages) |
2 August 2010 | Appointment of Mr Sasa Simeunovic as a director (2 pages) |
2 August 2010 | Appointment of Mr Sasa Simeunovic as a director (2 pages) |
1 July 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
1 July 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
14 June 2010 | Annual return made up to 15 May 2010 with a full list of shareholders (14 pages) |
14 June 2010 | Annual return made up to 15 May 2010 with a full list of shareholders (14 pages) |
8 June 2010 | Registered office address changed from 3 Heald Road Bowdon Altrincham Cheshire WA14 2JE on 8 June 2010 (2 pages) |
8 June 2010 | Registered office address changed from 3 Heald Road Bowdon Altrincham Cheshire WA14 2JE on 8 June 2010 (2 pages) |
8 June 2010 | Termination of appointment of Sasha Simeunovic as a secretary (2 pages) |
8 June 2010 | Registered office address changed from 3 Heald Road Bowdon Altrincham Cheshire WA14 2JE on 8 June 2010 (2 pages) |
8 June 2010 | Appointment of Angela Stone as a secretary (3 pages) |
8 June 2010 | Termination of appointment of Sasha Simeunovic as a secretary (2 pages) |
8 June 2010 | Appointment of Angela Stone as a secretary (3 pages) |
17 August 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
17 August 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
14 July 2009 | Secretary appointed sasha simeunovic (2 pages) |
14 July 2009 | Appointment terminated secretary sarah turner (1 page) |
14 July 2009 | Appointment terminated secretary sarah turner (1 page) |
14 July 2009 | Secretary appointed sasha simeunovic (2 pages) |
8 May 2009 | Return made up to 17/04/09; full list of members (4 pages) |
8 May 2009 | Return made up to 17/04/09; full list of members (4 pages) |
30 July 2008 | Location of debenture register (1 page) |
30 July 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
30 July 2008 | Location of register of members (1 page) |
30 July 2008 | Location of register of members (1 page) |
30 July 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
30 July 2008 | Location of debenture register (1 page) |
12 June 2008 | Return made up to 17/04/08; full list of members (4 pages) |
12 June 2008 | Return made up to 17/04/08; full list of members (4 pages) |
5 November 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
5 November 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
23 May 2007 | Return made up to 17/04/07; change of members (6 pages) |
23 May 2007 | Return made up to 17/04/07; change of members (6 pages) |
26 February 2007 | Secretary resigned;director resigned (1 page) |
26 February 2007 | New secretary appointed (2 pages) |
26 February 2007 | New secretary appointed (2 pages) |
26 February 2007 | Secretary resigned;director resigned (1 page) |
3 August 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
3 August 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
19 May 2006 | Return made up to 17/04/06; full list of members (8 pages) |
19 May 2006 | Return made up to 17/04/06; full list of members (8 pages) |
17 August 2005 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
17 August 2005 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
9 May 2005 | Return made up to 17/04/05; full list of members (8 pages) |
9 May 2005 | Return made up to 17/04/05; full list of members (8 pages) |
10 August 2004 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
10 August 2004 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
14 May 2004 | Return made up to 17/04/04; full list of members (7 pages) |
14 May 2004 | Return made up to 17/04/04; full list of members (7 pages) |
25 March 2004 | New secretary appointed;new director appointed (2 pages) |
25 March 2004 | New secretary appointed;new director appointed (2 pages) |
25 March 2004 | Secretary resigned (1 page) |
25 March 2004 | Secretary resigned (1 page) |
4 September 2003 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
4 September 2003 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
29 May 2003 | Return made up to 17/04/03; full list of members (7 pages) |
29 May 2003 | Return made up to 17/04/03; full list of members (7 pages) |
20 August 2002 | Resolutions
|
20 August 2002 | Resolutions
|
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) |
16 July 2002 | Return made up to 17/04/02; full list of members
|
16 July 2002 | Return made up to 17/04/02; full list of members
|
25 July 2001 | Total exemption full accounts made up to 31 March 2001 (9 pages) |
25 July 2001 | Total exemption full accounts made up to 31 March 2001 (9 pages) |
29 May 2001 | New secretary appointed (2 pages) |
29 May 2001 | Return made up to 17/04/01; full list of members
|
29 May 2001 | New secretary appointed (2 pages) |
29 May 2001 | Secretary resigned (1 page) |
29 May 2001 | Return made up to 17/04/01; full list of members
|
29 May 2001 | Secretary resigned (1 page) |
21 July 2000 | Return made up to 17/04/00; no change of members (6 pages) |
21 July 2000 | Return made up to 17/04/00; no change of members (6 pages) |
23 June 2000 | Full accounts made up to 31 March 2000 (9 pages) |
23 June 2000 | Full accounts made up to 31 March 2000 (9 pages) |
12 July 1999 | Accounts for a small company made up to 31 March 1999 (11 pages) |
12 July 1999 | Accounts for a small company made up to 31 March 1999 (11 pages) |
22 June 1999 | Secretary resigned (1 page) |
22 June 1999 | New secretary appointed (2 pages) |
22 June 1999 | Return made up to 17/04/99; no change of members (4 pages) |
22 June 1999 | New secretary appointed (2 pages) |
22 June 1999 | Return made up to 17/04/99; no change of members (4 pages) |
22 June 1999 | Secretary resigned (1 page) |
19 August 1998 | Full accounts made up to 31 March 1998 (11 pages) |
19 August 1998 | Full accounts made up to 31 March 1998 (11 pages) |
17 June 1998 | Return made up to 17/04/98; full list of members (6 pages) |
17 June 1998 | Return made up to 17/04/98; full list of members (6 pages) |
11 February 1998 | New director appointed (2 pages) |
11 February 1998 | Director resigned (1 page) |
11 February 1998 | New secretary appointed (2 pages) |
11 February 1998 | Secretary resigned (1 page) |
11 February 1998 | Secretary resigned (1 page) |
11 February 1998 | New secretary appointed (2 pages) |
11 February 1998 | New director appointed (2 pages) |
11 February 1998 | Director resigned (1 page) |
20 May 1997 | Full accounts made up to 31 March 1997 (10 pages) |
20 May 1997 | Return made up to 17/04/97; no change of members (4 pages) |
20 May 1997 | Full accounts made up to 31 March 1997 (10 pages) |
20 May 1997 | Return made up to 17/04/97; no change of members (4 pages) |
23 January 1997 | Full accounts made up to 31 March 1996 (10 pages) |
23 January 1997 | Full accounts made up to 31 March 1996 (10 pages) |
7 July 1996 | Return made up to 17/04/96; full list of members (8 pages) |
7 July 1996 | Return made up to 17/04/96; full list of members (8 pages) |
25 May 1995 | Full accounts made up to 31 March 1995 (10 pages) |
25 May 1995 | Full accounts made up to 31 March 1995 (10 pages) |
11 May 1995 | Return made up to 17/04/95; full list of members (6 pages) |
11 May 1995 | Return made up to 17/04/95; full list of members (6 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (22 pages) |