Altrincham
Cheshire
WA14 4QB
Secretary Name | Alan O`Donnell |
---|---|
Nationality | British |
Status | Current |
Appointed | 05 October 2004(14 years after company formation) |
Appointment Duration | 19 years, 6 months |
Role | Co Secretary |
Correspondence Address | 123 Willis Street Warrington Cheshire WA1 3QG |
Director Name | Ms Linda Ann Barlow |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 October 1991(1 year after company formation) |
Appointment Duration | 6 years, 3 months (resigned 29 January 1998) |
Role | Company Director |
Correspondence Address | 1 Garner Close Bowdon Altrincham Cheshire WA14 2JH |
Secretary Name | Ms Linda Ann Barlow |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 October 1991(1 year after company formation) |
Appointment Duration | 6 years, 3 months (resigned 29 January 1998) |
Role | Company Director |
Correspondence Address | 1 Garner Close Bowdon Altrincham Cheshire WA14 2JH |
Secretary Name | Geoffrey Goddard |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 January 1998(7 years, 3 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 28 September 1999) |
Role | Company Director |
Correspondence Address | 58 Summit Littleborough Lancashire OL15 9QW |
Secretary Name | Carla Bickers |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 September 1999(8 years, 12 months after company formation) |
Appointment Duration | 2 years, 12 months (resigned 25 September 2002) |
Role | Company Director |
Correspondence Address | 54 Riverstone Drive Manchester Lancashire M23 9QW |
Secretary Name | Jonathan Andrew Hargreaves |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 September 2002(11 years, 11 months after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 07 April 2003) |
Role | Company Director |
Correspondence Address | Stoneleigh Dunham Road Altrincham Cheshire WA14 4AN |
Secretary Name | Katherine Tandy |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 April 2003(12 years, 6 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 05 October 2004) |
Role | Company Director |
Correspondence Address | 5 Hill Rise Altrincham Cheshire WA14 4QB |
Registered Address | John Swift Building 19 Mason Street Manchester M4 5FT |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | Ancoats and Clayton |
Built Up Area | Greater Manchester |
Address Matches | 3 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £2 |
Latest Accounts | 28 February 2003 (21 years, 2 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
4 October 2006 | Dissolved (1 page) |
---|---|
4 July 2006 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
15 August 2005 | Appointment of a voluntary liquidator (1 page) |
15 August 2005 | Statement of affairs (5 pages) |
15 August 2005 | Resolutions
|
2 August 2005 | Registered office changed on 02/08/05 from: 1 cheadle court cheadle hulme, cheadle cheshire SK8 6AW (1 page) |
11 October 2004 | New secretary appointed (2 pages) |
11 October 2004 | Return made up to 04/10/04; full list of members (6 pages) |
11 October 2004 | Secretary resigned (1 page) |
9 August 2004 | Return made up to 04/10/03; full list of members (6 pages) |
6 April 2004 | Accounting reference date extended from 28/02/04 to 31/03/04 (1 page) |
12 June 2003 | Secretary resigned (1 page) |
12 June 2003 | New secretary appointed (2 pages) |
31 May 2003 | Particulars of mortgage/charge (5 pages) |
23 March 2003 | Accounts for a dormant company made up to 28 February 2003 (2 pages) |
11 March 2003 | Accounting reference date shortened from 31/05/03 to 28/02/03 (1 page) |
11 February 2003 | Accounts for a dormant company made up to 31 May 2002 (2 pages) |
12 December 2002 | Secretary resigned (1 page) |
12 December 2002 | New secretary appointed (2 pages) |
12 December 2002 | Return made up to 04/10/02; full list of members
|
15 November 2001 | Return made up to 04/10/01; full list of members (6 pages) |
15 October 2001 | Accounts for a dormant company made up to 31 May 2001 (2 pages) |
26 January 2001 | Accounts for a dormant company made up to 31 May 2000 (2 pages) |
10 January 2001 | Return made up to 04/10/00; full list of members
|
26 November 1999 | Return made up to 04/10/99; full list of members
|
16 November 1999 | New secretary appointed (2 pages) |
16 November 1999 | Accounts for a dormant company made up to 31 May 1999 (2 pages) |
16 November 1999 | Secretary resigned (1 page) |
16 November 1999 | Registered office changed on 16/11/99 from: sinclair house station road cheadle hulme cheshire SK8 5AF (1 page) |
25 January 1999 | Accounts for a dormant company made up to 31 May 1998 (1 page) |
29 December 1998 | Return made up to 04/10/98; no change of members (4 pages) |
20 February 1998 | New secretary appointed (2 pages) |
20 February 1998 | Secretary resigned;director resigned (1 page) |
26 October 1997 | Accounts for a dormant company made up to 31 May 1997 (2 pages) |
30 September 1997 | Return made up to 04/10/97; full list of members (6 pages) |
28 February 1997 | Registered office changed on 28/02/97 from: suite e abney hall cheadle cheshire SK8 2PD (1 page) |
7 October 1996 | Secretary's particulars changed;director's particulars changed (1 page) |
7 October 1996 | Return made up to 04/10/96; no change of members
|
28 June 1996 | Accounts for a dormant company made up to 31 May 1996 (2 pages) |
22 September 1995 | Return made up to 04/10/95; no change of members (4 pages) |
31 July 1995 | Accounts for a dormant company made up to 31 May 1995 (3 pages) |
28 April 1995 | Accounts for a dormant company made up to 31 May 1994 (1 page) |